Entity Name: | MYEL D'OR EVENTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYEL D'OR EVENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2022 (3 years ago) |
Document Number: | L14000139962 |
FEI/EIN Number |
47-1796425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 N.E. 33rd Road, Unit 103, Homestead, FL, 33033, US |
Mail Address: | 14141 SW 154 CT, MIAMI, FL, 33196, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pasquet Victoria M | Manager | 1655 N.E. 33rd Road Unit 103, Homestead, FL, 33033 |
Pasquet Elijah J | Auth | 14141 SW 154 CT, MIAMI, FL, 33196 |
PASQUET ELIJAH J | Agent | 14141 SW 154 CT, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 14141 SW 154 CT, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 1655 N.E. 33rd Road, Unit 103, Homestead, FL 33033 | - |
REINSTATEMENT | 2022-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1655 N.E. 33rd Road, Unit 103, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | PASQUET, ELIJAH J | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000532752 | TERMINATED | 1000000835558 | DADE | 2019-07-31 | 2039-08-07 | $ 1,016.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-02-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-10-15 |
Florida Limited Liability | 2014-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State