Search icon

MHR CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MHR CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MHR CONSTRUCTION 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: 09 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000103019
FEI/EIN Number 82-1495074

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

Address: 3011 SW 78TH COURT, MIAMI, FL 33155
Mail Address: 3011 SW 78TH COURT, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES RODRIGUES, MARCELO H Authorized Member 3011 SW 78TH COURT, MIAMI, FL 33155
ACBOTAX, CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 3011 SW 78TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-01-21 3011 SW 78TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1541 SUNSET DRIVE, SUITE 303, CORAL GABLES, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-03-22 ACBOTAX, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000206039 ACTIVE 1000000921793 DADE 2022-04-23 2032-04-27 $ 471.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-05-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State