Entity Name: | THE PLUG MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PLUG MIAMI 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: | 22 Apr 2016 (9 years ago) |
Date of dissolution: | 21 Aug 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2024 (6 months ago) |
Document Number: | L16000082060 |
FEI/EIN Number |
81-2918337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4404 Johnson Street, Hollywood, FL, 33021, US |
Mail Address: | 4404 Johnson Street, hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLIN CASSIDY | Manager | 4404 Johnson Street, Hollywood, FL, 33021 |
Fogel II Arthur | Manager | 4404 Johnson Street, HOLLYWOOD, FL, 33021 |
Molin Cassidy | Agent | 4404 Johnson Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | Molin, Cassidy | - |
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 4404 Johnson Street, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 4404 Johnson Street, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 4404 Johnson Street, Hollywood, FL 33021 | - |
LC AMENDMENT | 2016-06-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-21 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-05-22 |
LC Amendment | 2016-06-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State