Entity Name: | MXKE CARVAJAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MXKE CARVAJAL, 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: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L14000058223 |
FEI/EIN Number |
46-5343316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 SAN REMO DRIVE, WESTON, FL, 33326, US |
Mail Address: | 851 SAN REMO DRIVE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ MONICA V | Managing Member | 851 SAN REMO DRIVE, WESTON, FL, 33326 |
MORALES KAREN N | Authorized Member | P.O. BOX 328744, FORT LAUDERDALE, FL, 33332 |
MORALES EDWARD A | Authorized Member | 4721 LUCERNE LAKES BLVD E UNIT 717, WEST PALM BEACH, FL, 33467 |
GUTIERREZ MONICA V | Agent | 851 SAN REMO DRIVE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 851 SAN REMO DRIVE, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 851 SAN REMO DRIVE, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 851 SAN REMO DRIVE, WESTON, FL 33326 | - |
LC AMENDMENT | 2014-08-14 | - | - |
LC AMENDMENT | 2014-04-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
LC Amendment | 2014-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State