Entity Name: | MICH & ANDRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICH & ANDRE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000054144 |
FEI/EIN Number |
45-5156320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7441 NW 107TH PLACE, DORAL, FL, 33178, US |
Mail Address: | 7441 NW 107TH PLACE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABINAZAR FIGARELLA JOSE G | Managing Member | 7441 NW 107TH PLACE, DORAL, FL, 33178 |
ABINAZAR FIGARELLA JOSE G | Agent | 7441 NW 107TH PLACE, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048406 | PETRO GUAYAS C.A. | EXPIRED | 2017-05-03 | 2022-12-31 | - | 7441 NW 107TH PLACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 7441 NW 107TH PLACE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 7441 NW 107TH PLACE, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | ABINAZAR FIGARELLA, JOSE G | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 7441 NW 107TH PLACE, DORAL, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000809300 | ACTIVE | 1000000535978 | MIAMI-DADE | 2013-10-25 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-09-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State