Entity Name: | M.Y.Z. FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.Y.Z. FLORIDA, 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: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 14 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2024 (10 months ago) |
Document Number: | L13000082474 |
FEI/EIN Number |
46-2962555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1890 South Ocean dr, Apt 1604, HALLANDALE, FL, 33009, US |
Mail Address: | 1890 South Ocean dr, Apt 1604, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHECHELNITSKY YEVGENY | Managing Member | 1890 South Ocean dr, HALLANDALE, FL, 33009 |
GENKINA ZINAIDA | Managing Member | 1890 South Ocean dr, HALLANDALE, FL, 33009 |
ZHURAVEL YANINA | Managing Member | 1890 South Ocean dr, HALLANDALE, FL, 33009 |
CHECHELNITSKY YEVGENY | Agent | 1890 South Ocean dr, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1890 South Ocean dr, Apt 1604, HALLANDALE, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1890 South Ocean dr, Apt 1604, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1890 South Ocean dr, Apt 1604, HALLANDALE, FL 33009 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-21 | CHECHELNITSKY, YEVGENY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-09 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-06-21 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State