Entity Name: | PTMD BY MAKA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PTMD BY MAKA, 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: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000168750 |
FEI/EIN Number |
90-1032311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5208 SUNSET DRIVE, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5208 SUNSET DRIVE, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCIMATGO DESIGN LLC | Managing Member | - |
MAKA ACCESSORIES LLC | Managing Member | - |
CASTILLON GURZA MARIA D | Manager | 31 SAWBRIDGE CIRCLE, THE WOODLANDS, TX, 77389 |
VILLALOBOS ACOSTA MARIA L | Manager | 10275 COLLINS AVENUE, SUITE 634, BAL HARBOUR, FL, 33154 |
VILLALOBOS MARIA L | Agent | 5208 SUNSET DRIVE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | VILLALOBOS, MARIA L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 5208 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 5208 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 5208 SUNSET DRIVE, SOUTH MIAMI, FL 33143 | - |
LC AMENDMENT | 2014-01-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000065722 | TERMINATED | 1000000772238 | DADE | 2018-02-08 | 2038-02-14 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000065730 | ACTIVE | 1000000772239 | DADE | 2018-02-08 | 2028-02-14 | $ 916.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2014-01-22 |
Florida Limited Liability | 2013-12-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State