Entity Name: | TRIPLE M Y C LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIPLE M Y C 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 2017 (8 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | L17000166786 |
FEI/EIN Number |
82-4549691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16969 NW 67TH AVENUE, SUITE 208, HIALEAH, FL, 33015, US |
Mail Address: | 16969 NW 67TH AVENUE, SUITE 208, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENEGAS NUNEZ CESAR A | Member | 16969 NW 67TH AVENUE, HIALEAH, FL, 33015 |
GAMIO DE VENEGAS MAGNA R | Member | 16969 NW 67TH AVENUE, HIALEAH, FL, 33015 |
VENEGAS GAMIO MAGNA E | Member | 16969 NW 67TH AVENUE, HIALEAH, FL, 33015 |
VENEGAS GAMIO MARIA R | Member | 16969 NW 67TH AVENUE, HIALEAH, FL, 33015 |
M&L ACCOUNTING SERVICES INC | Agent | 16969 NW 67TH STREET, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 16969 NW 67TH AVENUE, SUITE 208, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-25 | 16969 NW 67TH STREET, SUITE 208, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-25 | M&L ACCOUNTING SERVICES INC | - |
CHANGE OF MAILING ADDRESS | 2021-08-25 | 16969 NW 67TH AVENUE, SUITE 208, HIALEAH, FL 33015 | - |
LC DISSOCIATION MEM | 2021-08-02 | - | - |
REINSTATEMENT | 2021-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-09-12 | - | - |
LC NAME CHANGE | 2017-10-02 | TRIPLE M Y C LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-25 |
CORLCDSMEM | 2021-08-02 |
REINSTATEMENT | 2021-07-26 |
CORLCDSMEM | 2018-09-12 |
ANNUAL REPORT | 2018-02-25 |
LC Name Change | 2017-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State