Search icon

MAYKEL&COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MAYKEL&COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYKEL&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: 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: 24 Apr 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: L15000072522
FEI/EIN Number 47-4029402

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

Address: 13373 Kingsbury Dr, Wellington, FL, 33414, US
Mail Address: 1127 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MAYKEL M Authorized Member 1127 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411
Martinez Maykel M Agent 1127 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Martinez, Maykel -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 13373 Kingsbury Dr, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1127 Royal Palm Beach Blvd, PMB 138, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-01-05 13373 Kingsbury Dr, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Martinez, Maykel Manuel -
LC NAME CHANGE 2016-11-23 MAYKEL&COMPANY, LLC -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-12-28 M'SHARES INVESTMENT, LLC -
LC NAME CHANGE 2015-11-18 ROCKYTRADE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-03
LC Name Change 2016-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State