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. |
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 |
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 |
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 |
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 | - |
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