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