Search icon

TRIPLE M Y C LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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