Search icon

MOBILE DELIVERY LLC - Florida Company Profile

Company Details

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

MOBILE DELIVERY 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: 02 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000185792
FEI/EIN Number 831271640

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

Address: 4547 Mineola ct, fort myers, FL, 33905, US
Mail Address: 4547 Mineola ct, fort myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RIQUELMIS C Chief Executive Officer 4547 MINEOLA CT, FORT MYERS, FL, 33905
HERNANDEZ RIQUELMIS C Agent 4547 Mineola ct, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089383 MOBILE DELIVERY LLC EXPIRED 2018-08-11 2023-12-31 - 1209 WELLS AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 4547 Mineola ct, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 4547 Mineola ct, fort myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2021-05-12 4547 Mineola ct, fort myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2021-03-05 HERNANDEZ , RIQUELMIS CALZADILLA -

Documents

Name Date
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State