Search icon

PTMD BY MAKA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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