Search icon

MU-LUB LLC - Florida Company Profile

Company Details

Entity Name: MU-LUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MU-LUB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L12000099652
FEI/EIN Number 460870849

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

Address: 5401 S.W. 62 Ave, MIAMI, FL, 33155, US
Mail Address: 5401 S.W. 62 Ave, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JAVIER SR. President 5401 S.W. 62 Ave., MIAMI, FL, 33155
Perez Xavier Vice President 8245 S.W. 64 St., Miami, FL, 33143
Insignares-Perez Carmen C Secretary 5401 S.W. 62 Ave, Miami, FL, 33155
PEREZ JAVIER Agent 5401 S.W. 62 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5401 S.W. 62 Ave, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-04-23 5401 S.W. 62 Ave, MIAMI, FL 33155 -
LC DISSOCIATION MEM 2015-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 5401 S.W. 62 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-04-29 PEREZ, JAVIER -
REINSTATEMENT 2014-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
CORLCDSMEM 2015-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State