Search icon

MTD4 PELED LLC - Florida Company Profile

Company Details

Entity Name: MTD4 PELED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTD4 PELED 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Aug 2012 (13 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L12000099171
FEI/EIN Number 46-1896711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 SE 3rd Place, DEERFIELD BEACH, FL, 33441, US
Mail Address: 330 SE 3rd Place, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELED SHRAGA Authorized Representative 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308
PELED SHRAGA Manager 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33308
CHOPYAK DEE Agent 330 SE 3rd Place, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 330 SE 3rd Place, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-06-01 330 SE 3rd Place, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 330 SE 3rd Place, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2014-09-23 CHOPYAK, DEE -
LC AMENDMENT 2014-09-23 - -
LC STMNT OF AUTHORITY 2014-07-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State