Entity Name: | MACHEFERTAMIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACHEFERTAMIAMI 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: | 23 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000176419 |
FEI/EIN Number |
42-1778637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 927 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 927 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHEFERT JOSEPHINE | Authorized Member | 927 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
MACHEFERT THIERRY | Authorized Member | 927 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
MOYAL ACCOUNTING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2019-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-31 | 927 LINCOLN ROAD, SUITE 200, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-31 | 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2019-05-31 | 927 LINCOLN ROAD, SUITE 200, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-31 | MOYAL ACCOUNTING SERVICES INC | - |
LC AMENDMENT | 2015-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-06-03 |
AMENDED ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State