Search icon

MAJOR STEELZ LLC - Florida Company Profile

Company Details

Entity Name: MAJOR STEELZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJOR STEELZ 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: 21 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000079184
FEI/EIN Number 834303624

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

Address: 19821 NW 2 AVE, MIAMI Gardens, FL, 33169, US
Mail Address: 19821 NW 2 AVE, MIAMI Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW MICHAEL Managing Member 19821 NW 2 AVE, MIAMI Gardens, FL, 33169
MATTHEW MICHAEL Agent 19821 NW 2 AVE, MIAMI Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 19821 NW 2 AVE, 443, MIAMI Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 19821 NW 2 AVE, 443, MIAMI Gardens, FL 33169 -
REINSTATEMENT 2020-10-12 - -
CHANGE OF MAILING ADDRESS 2020-10-12 19821 NW 2 AVE, 443, MIAMI Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-10-12 MATTHEW, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-12
Florida Limited Liability 2019-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State