Search icon

THE PLUG MIAMI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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