Search icon

MZ TEXTIL COMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: MZ TEXTIL COMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MZ TEXTIL COMERCIAL, 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: 28 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000046930
FEI/EIN Number 61-1818353

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

Address: 11255 NW 51 TERR, MIAMI, FL, 33178, US
Mail Address: 11255 NW 51 TERR, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE, ROJAS & ASSOCIATES, LLC Agent -
ZUNIGA MONICA G Authorized Member 11255 NW 51 TERR, MIAMI, FL, 33178
ESCOBAR EDUARDO Authorized Member 11255 NW 51 TERR, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030505 LA COSTURERA EXPIRED 2017-03-22 2022-12-31 - 11601 LAKESIDE DR., APT 8205, MIAMI, FL, 33178
G17000030507 LA TIENDA EXPIRED 2017-03-22 2022-12-31 - 11601 LAKESIDE DR., APT 8205, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 11255 NW 51 TERR, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-23 11255 NW 51 TERR, MIAMI, FL 33178 -
LC AMENDMENT 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
LC Amendment 2017-10-19
Florida Limited Liability 2017-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State