Search icon

MR AMERICAS LLC - Florida Company Profile

Company Details

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

MR AMERICAS 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: 26 Apr 2018 (7 years ago)
Date of dissolution: 29 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: L18000105781
FEI/EIN Number 611890257

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

Address: 15771 S Apopka Vineland Rd, Orlando, FL, 32821, US
Mail Address: 15771 S Apopka Vineland Rd, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVA ORBIS GLOBAL BUSINESS ADVISORS INC. Agent -
FONSECA RODRIGUES RENAN Authorized Member 11018 GRANDE PINES CIRCLE, ORLANDO, FL, 32821
D NUNES CABRAL MATHEUS Authorized Member 2754 PLEASANT CYPRESS CIRCLE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059791 PCG ARTISANAL BURGERS EXPIRED 2019-05-20 2024-12-31 - 121 NE 34TH STREET UNIT 2406, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 15771 S Apopka Vineland Rd, Unit K3 Suite 5, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2020-03-10 15771 S Apopka Vineland Rd, Unit K3 Suite 5, Orlando, FL 32821 -
LC AMENDMENT 2019-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1221 BRICKELL AVENUE STE 900, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
LC Amendment 2019-01-15
Florida Limited Liability 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State