Search icon

MFAL, LLC - Florida Company Profile

Company Details

Entity Name: MFAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MFAL, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 12 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2025 (3 months ago)
Document Number: L12000154771
FEI/EIN Number 46-1543334

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

Address: 5220 S. University Drive, Davie, FL, 33328, US
Mail Address: 1155 23rd Street Northwest, Apt PH 1A, WASHINGTON, DC, 20037, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTUS DEVRA C Authorized Member 1155 23RD STREET NW UNIT PH1A, WASHINGTON, DC, 20037
MARTUS DEVRA C Manager 1155 23RD STREET NW UNIT PH1A, WASHINGTON, FL, 20037
CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5220 S. University Drive, Suite 107C, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-04-03 5220 S. University Drive, Suite 107C, Davie, FL 33328 -
LC AMENDMENT 2023-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 417 E. Virginia St, Ste 1, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-11-28 Capital Connection, Inc. -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2025-01-17
VOLUNTARY DISSOLUTION 2025-01-12
ANNUAL REPORT 2024-04-03
LC Amendment 2023-11-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State