Search icon

MX INTERNATIONAL FRAMING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MX INTERNATIONAL FRAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MX INTERNATIONAL FRAMING 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 Feb 2016 (9 years ago)
Date of dissolution: 18 Feb 2025 (2 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L16000024563
FEI/EIN Number 81-1328886

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

Address: 4758 DAVIS LANE, CRESTVIEW, FL, 32539, US
Mail Address: 4758 DAVIS LANE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MX INTERNATIONAL FRAMING LLC, ALABAMA 001-013-169 ALABAMA

Key Officers & Management

Name Role Address
ESPARZA JUAN C Managing Member 4758 DAVIS LANE, CRESTVIEW, FL, 32539
LISTON BARBARA Authorized Representative 4758 DAVIS LANE, CRESTVIEW, FL, 32539
LISTON BARBARA Agent 4758 DAVIS LANE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 4758 DAVIS LANE, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 4758 DAVIS LANE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2021-01-12 4758 DAVIS LANE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2021-01-12 LISTON, BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State