Search icon

MEGAMINING LLC - Florida Company Profile

Company Details

Entity Name: MEGAMINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGAMINING 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: 04 Jun 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: L14000090661
FEI/EIN Number 47-1029650

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

Address: 23906 SW 113 Passage, Homestead, FL, 33032, US
Mail Address: 23906 SW 113 Passage, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yenzer Stephen L Agent 23906 SW 113 Passage, Homestead, FL, 33032
YENZER STEPHEN Manager 23906 SW 113 Passage, Homestead, FL, 33032
Bryson George Managing Member 23906 SW 113 Passage, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 23906 SW 113 Passage, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 23906 SW 113 Passage, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2020-05-06 23906 SW 113 Passage, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2016-02-08 Yenzer, Stephen L -
REINSTATEMENT 2016-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-05-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-02-08
LC Amendment 2015-05-19
Florida Limited Liability 2014-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State