Search icon

MV UP COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MV UP COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MV UP COMPANY, 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: 09 May 2014 (11 years ago)
Date of dissolution: 05 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L14000075904
FEI/EIN Number 46-5671434

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

Address: 1644 Alexandria Court SE, Marietta, GA, 30067, US
Mail Address: 1644 Alexandria Court SE, MARIETTA, GA, 30067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA CARMEN Managing Member 4145 Pleasant Woods Dr, Cumming, GA, 30028
MONZON CARLOS Managing Member 4145 Pleasant Woods Dr, Cumming, GA, 30028
Monzon Andres Authorized Member 4145 PLEASANT WOODS DR, CUMMING, GA, 30028
SHERMAN THOMAS GP.A. Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1644 Alexandria Court SE, Marietta, GA 30067 -
CHANGE OF MAILING ADDRESS 2024-04-29 1644 Alexandria Court SE, Marietta, GA 30067 -
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 SHERMAN, THOMAS G, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-12-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04
LC Amendment 2015-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State