Search icon

MRM HAULING, LLC - Florida Company Profile

Company Details

Entity Name: MRM HAULING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRM HAULING, 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: 21 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000229916
FEI/EIN Number 81-4764384

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

Address: 17436 82ND RD N, LOXAHATCHEE, FL, 33470, US
Mail Address: 17436 82ND RD N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Glenys Manager 17436 82ND RD N, LOXAHATCHEE, FL, 33470
Rodriguez Glenys Agent 17436 82ND RD N, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079528 MRM DIRECTIONAL BORING EXPIRED 2019-07-24 2024-12-31 - 17436 82ND RD N, LOXAHATXHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 17436 82ND RD N, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2020-02-21 17436 82ND RD N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2019-01-15 Rodriguez, Glenys -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State