Search icon

THE MACH BOTTLING LLC - Florida Company Profile

Company Details

Entity Name: THE MACH BOTTLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MACH BOTTLING 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: 20 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000124005
FEI/EIN Number 47-4613041

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

Address: 17060 SW 280th St, Homestead, FL, 33031, US
Mail Address: 17060 SW 280th St, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machado Maria Manager 17060 SW 280th St, Homestead, FL, 33031
MACHADO Maria Agent 17060 SW 280th St, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124245 SHOTS PRIVATE LABEL EXPIRED 2015-12-09 2020-12-31 - 1195 SW 132 PLACE CIRCLE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 17060 SW 280th St, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 17060 SW 280th St, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2023-05-03 17060 SW 280th St, Homestead, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-14 MACHADO, Maria -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-05-03
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State