Entity Name: | MC DESIGN WHIPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MC DESIGN WHIPS 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 Dec 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000168717 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1891 NE 146th St, North Miami, FL, 33181, US |
Mail Address: | 1891 NE 146th St, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ MARK | Secretary | 1891 NE 146th St, North Miami, FL, 33181 |
DE LA CRUZ LISSETTE | Chief Executive Officer | 1891 NE 146th St, North Miami, FL, 33181 |
DE LA CRUZ MARK P | Agent | 1891 NE 146th St, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 1891 NE 146th St, North Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 1891 NE 146th St, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 1891 NE 146th St, North Miami, FL 33181 | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | DE LA CRUZ, MARK P | - |
LC AMENDMENT | 2014-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-30 |
REINSTATEMENT | 2018-10-10 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-11 |
LC Amendment | 2014-09-24 |
ANNUAL REPORT | 2014-02-01 |
Florida Limited Liability | 2013-12-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State