Search icon

MATTRESS KINGS NMB LLC - Florida Company Profile

Company Details

Entity Name: MATTRESS KINGS NMB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTRESS KINGS NMB 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: 16 Sep 2016 (9 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L16000173603
FEI/EIN Number 81-3884479

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

Mail Address: 7145 West 20 Ave, HIALEAH, FL, 33014, US
Address: 7145 West 20 Ave, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABRAUE JOSE EJR Manager 7145 West 20 Ave, HIALEAH, FL, 33014
TABRAUE JOSE EJR Agent 7145 West 20 Ave, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103719 MATTRESS KINGS EXPIRED 2016-09-21 2021-12-31 - 14460 BSCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7145 West 20 Ave, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-04-26 7145 West 20 Ave, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7145 West 20 Ave, HIALEAH, FL 33014 -
LC AMENDMENT 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 TABRAUE, JOSE E, JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-05
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State