Search icon

MIOLCAR, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIOLCAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIOLCAR, L.L.C. 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: 28 Mar 2014 (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: L14000051679
FEI/EIN Number 46-5270692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1055 E 26 Street, Hialeah, FL, 33013, US
Mail Address: 1055 E 26 Street, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YAILEN Manager 1055 E 26 Street, Hialeah, FL, 33013
Perez Yailen M Agent 1055 E 26 Street, Hialeah, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115014 MAACO COLLISION REPAIR & AUTO PAINTING EXPIRED 2014-11-14 2019-12-31 - 660 NW 137 STREET, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1055 E 26 Street, Hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1055 E 26 Street, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2021-03-10 1055 E 26 Street, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Perez, Yailen M -
REINSTATEMENT 2020-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-03-08 - -
LC AMENDMENT 2019-01-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-06-13
LC Amendment 2019-03-08
LC Amendment 2019-01-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State