Search icon

MULTICOW, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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