Search icon

MLIP, L.L.C. - Florida Company Profile

Company Details

Entity Name: MLIP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLIP, L.L.C. 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: 04 Nov 1998 (26 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 14 Nov 2001 (23 years ago)
Document Number: L98000002594
FEI/EIN Number 650876560

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

Address: 6699 NW 36 AVENUE, MIAMI, FL, 33147, US
Mail Address: 6699 NW 36 AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPCIUC MARCOS Manager 6699 NW 36 AVENUE, MIAMI, FL, 33147
LAPCIUC ISRAEL Manager 6699 NW 36 AVENUE, MIAMI, FL, 33147
LAPCIUC TANIA Manager 6699 NW 36 AVENUE, MIAMI, FL, 33147
LAPCIUC MARCOS Agent 6699 NW 36 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 6699 NW 36 AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-02-25 6699 NW 36 AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 6699 NW 36 AVENUE, MIAMI, FL 33147 -
MERGER 2001-11-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039111
MERGER NAME CHANGE 2001-11-14 MLIP, L.L.C. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REGISTERED AGENT NAME CHANGED 2000-07-10 LAPCIUC, MARCOS -
AMENDMENT 1999-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State