Entity Name: | MBM EXPERT LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MBM EXPERT 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: | 14 May 2015 (10 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: | L15000085290 |
FEI/EIN Number |
47-4007009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8391 SW 148 AVE, MIAMI, FL, 33193, US |
Mail Address: | 8391 SW 148 AVE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ FONSECA MAIKEL | Manager | 8391 SW 148 AVE, MIAMI, FL, 33193 |
Reyes Mairel | Manager | 8391 SW 148 AVE, MIAMI, FL, 33193 |
DE LA CRUZ FONSECA MAIKEL | Agent | 8391 sw 148 ave, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-06-29 | MBM EXPERT LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-15 | 8391 sw 148 ave, MIAMI, FL 33193 | - |
REINSTATEMENT | 2021-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 8391 SW 148 AVE, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 8391 SW 148 AVE, MIAMI, FL 33193 | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | DE LA CRUZ FONSECA, MAIKEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Name Change | 2021-06-29 |
REINSTATEMENT | 2021-06-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State