Search icon

MP STORE #4 - Florida Company Profile

Company Details

Entity Name: MP STORE #4
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MP STORE #4 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L16000099398
FEI/EIN Number 81-2820810

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

Address: 1066 Nw 123rd Ct, Miami, FL, 33182, US
Mail Address: 1066 NW 123RD CT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS GAMBOA EDWIN J Authorized Member 12508 W SUNRISE BLV, SUNRISE, FL, 33323
DAZA YAMILET F Manager 1066 NW 123RD CT, MIAMI, FL, 33182
ARIAS EFRAIN T Authorized Member 1066 NW 123RD CT, MIAMI, FL, 33182
DAZA YAMILET F Agent 1066 Nw 123rd Ct, Miami, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1066 Nw 123rd Ct, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1066 Nw 123rd Ct, Miami, FL 33182 -
LC AMENDMENT 2020-10-28 - -
CHANGE OF MAILING ADDRESS 2020-10-28 1066 Nw 123rd Ct, Miami, FL 33182 -
REGISTERED AGENT NAME CHANGED 2020-10-28 DAZA, YAMILET FAZIO -
LC AMENDMENT 2018-10-23 - -
LC AMENDMENT 2017-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519320 ACTIVE 1000001006711 BROWARD 2024-08-07 2044-08-14 $ 4,603.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000519338 ACTIVE 1000001006712 BROWARD 2024-08-07 2034-08-14 $ 880.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000048466 TERMINATED 1000000875056 BROWARD 2021-01-27 2031-02-03 $ 812.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000020269 TERMINATED 1000000854309 BROWARD 2020-01-06 2040-01-08 $ 1,430.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000641603 TERMINATED 1000000841819 BROWARD 2019-09-23 2039-09-25 $ 1,226.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
LC Amendment 2020-10-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
LC Amendment 2018-10-23
ANNUAL REPORT 2018-04-21
LC Amendment 2017-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State