Search icon

MVPYES LLC - Florida Company Profile

Company Details

Entity Name: MVPYES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVPYES 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: 13 Jul 2017 (8 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L17000150139
FEI/EIN Number 82-2170021

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

Address: 13540 SW 135 Ave, MIAMI, FL, 33193, US
Mail Address: 13540 SW 135 Ave, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS DE LIMA MIKAIL Manager 13540 SW 135 Ave, MIAMI, FL, 33193
ROJAS DE LIMA MIKAIL Agent 10742 NW 78TH TERRACE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124282 TX PARTS LLC EXPIRED 2017-11-10 2022-12-31 - 8359 NW 66TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 13540 SW 135 Ave, 107, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-08-19 13540 SW 135 Ave, 107, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2018-04-03 ROJAS DE LIMA, MIKAIL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 10742 NW 78TH TERRACE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076616 ACTIVE 1000000867484 DADE 2021-02-17 2041-02-24 $ 2,674.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000076624 ACTIVE 1000000867487 DADE 2021-02-17 2031-02-24 $ 777.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000054474 ACTIVE 1000000856599 DADE 2020-01-17 2030-01-22 $ 509.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000054367 ACTIVE 1000000856562 MIAMI-DADE 2020-01-17 2030-01-22 $ 354.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State