Entity Name: | MULTICOW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MULTICOW, 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: | 05 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2023 (2 years ago) |
Document Number: | L13000125719 |
FEI/EIN Number |
80-0967369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19790 W Dixie Hwy, Ste 501, Aventura, FL, 33180, US |
Mail Address: | 19790 W Dixie Hwy, Ste 501, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY JIMMY | Manager | 19790 W Dixie Hwy, Ste 501, Aventura, FL, 33180 |
Tovar Roger | Agent | 19790 W Dixie Hwy, Ste 501, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000092628 | BEACH WALK APARTMENTS | EXPIRED | 2019-08-26 | 2024-12-31 | - | 20815 NE 16TH AVE SUITE B17, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 19790 W Dixie Hwy, Ste 501, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 19790 W Dixie Hwy, Ste 501, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Tovar, Roger | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 19790 W Dixie Hwy, Ste 501, Aventura, FL 33180 | - |
LC STMNT OF AUTHORITY | 2015-12-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000477960 | TERMINATED | 1000000753456 | BROWARD | 2017-08-10 | 2037-08-16 | $ 9,205.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-21 |
CORLCAUTH | 2015-12-07 |
AMENDED ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State