Search icon

MW TRADING GROUP LLC - Florida Company Profile

Company Details

Entity Name: MW TRADING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MW TRADING GROUP 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000057039
FEI/EIN Number 81-3395015

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

Address: 4725 W SAND LAKE RD,, SUITE 200, ORLANDO, FL, 32819, US
Mail Address: 4725 W SAND LAKE RD,, SUITE 200, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS MAX W Authorized Member 11988 Modena Ln, ORLANDO, FL, 32827
ATLANTIKOS FINANCIAL GROUP LLC Agent 4725 W SAND LAKE RD,, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049473 PROFESSIONAL CLEAN USA SERVICES ACTIVE 2020-05-05 2025-12-31 - 8200 NW 41 ST SUITE 200, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4725 W SAND LAKE RD,, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 4725 W SAND LAKE RD,, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-10-02 4725 W SAND LAKE RD,, SUITE 200, ORLANDO, FL 32819 -

Documents

Name Date
Reg. Agent Resignation 2024-08-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
Florida Limited Liability 2016-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State