Search icon

M&Y DISTRIBUTOR LLC - Florida Company Profile

Company Details

Entity Name: M&Y DISTRIBUTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&Y DISTRIBUTOR 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: 24 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000114882
FEI/EIN Number 82-1744179

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

Address: 656 NW 114th Ave, Miami, FL, 33172, US
Mail Address: 656 NW 114th Ave, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Award Rossy Authorized Member 656 NW 114th Ave, Miami, FL, 33172
Award Rossy Agent 656 NW 114th Ave, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059010 KASERITA'S EXPIRED 2018-05-15 2023-12-31 - 7300 NW 114TH AVE APT 111, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 656 NW 114th Ave, SUITE 103, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 656 NW 114th Ave, SUITE 103, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-01-17 656 NW 114th Ave, SUITE 103, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-01-17 Award, Rossy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-01-17
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State