Search icon

MYLEE EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: MYLEE EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYLEE EVENTS, 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: 19 Jun 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: L17000132867
FEI/EIN Number 82-1939737

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

Address: 2256 NW 56th Ave, LAUDERHILL, FL, 33313, US
Mail Address: 2256 NW 56th Ave, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOK DIONNE Authorized Member 2256 NW 56th Ave, LAUDERHILL, FL, 33313
HOOK TAFARI Authorized Member 2256 NW 56th Ave, LAUDERHILL, FL, 33313
FERGUSON JENNIFER Agent 3321 NW 47th Terrace, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3321 NW 47th Terrace, Building 2, Apt 219, Lauderdale Lakes, FL 33319 -
REINSTATEMENT 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2256 NW 56th Ave, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2021-04-19 2256 NW 56th Ave, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 FERGUSON, JENNIFER -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-04-19
REINSTATEMENT 2018-11-16
Florida Limited Liability 2017-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State