Entity Name: | MVMT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MVMT COMPANY, 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: |
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: | 20 Nov 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | L12000146396 |
FEI/EIN Number |
46-1644499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15290 NW 7TH AVE, MIAMI, FL, 33169, US |
Mail Address: | 15290 NW 7TH AVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA PINTO H | President | 15290 NW 7TH AVE, MIAMI, FL, 33169 |
PINTO MARIA H | Agent | 1010 BRICKEL AV UNIT 3101, MIAM, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014010 | SONOCO LUCKY OIL | EXPIRED | 2013-02-08 | 2018-12-31 | - | 15290 NW 7 AVE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1010 BRICKEL AV UNIT 3101, MIAM, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-12 | 15290 NW 7TH AVE, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2019-08-12 | 15290 NW 7TH AVE, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | PINTO, MARIA H | - |
LC AMENDMENT | 2016-11-21 | - | - |
LC AMENDMENT | 2015-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-11-21 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State