Search icon

MI MARKET EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: MI MARKET EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI MARKET EXPRESS 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: 23 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: L18000202525
FEI/EIN Number 83-1695819

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

Address: 1280 WEST 54TH ST, HIALEAH, FL, 33012, US
Mail Address: 1280 WEST 54TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ROBERTO R Authorized Member 1280 WEST 54TH ST, HIALEAH, FL, 33012
REYES ROBERTO R Agent 1280 WEST 54TH ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102671 LIKE FASHION ACTIVE 2021-08-06 2026-12-31 - 1146 W 68TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-12 1280 WEST 54TH ST, APT 105, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-10-12 REYES, ROBERTO ROSA -
LC AMENDMENT 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 1280 WEST 54TH ST, APT 105, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 1280 WEST 54TH ST, APT 105, HIALEAH, FL 33012 -
LC AMENDMENT 2020-10-13 - -
LC AMENDMENT 2020-01-29 - -

Documents

Name Date
LC Amendment 2022-10-12
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-05-13
AMENDED ANNUAL REPORT 2020-12-07
LC Amendment 2020-10-13
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-06-19
LC Amendment 2020-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State