Search icon

MYF HOSPITALITY L.L.C. - Florida Company Profile

Company Details

Entity Name: MYF HOSPITALITY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYF HOSPITALITY 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: 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: 04 Aug 1999 (26 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: L99000004822
FEI/EIN Number 651126068

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

Address: 801 Biscayne Bay, MIAMI, FL, 33132, US
Mail Address: 2921 Virginia Street, COCONUT GROVE, FL, 33133, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDIK MICHAEL A President 2921 Virginia Street, Coconut Grove, FL, 33133
Arlene Perez Agent 401 BISCAYNE BLVD, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073177 M.A.D. GROUP EXPIRED 2016-07-23 2021-12-31 - 2829 BIRD AVE, SUITE 5-303, MIAMI, FL, 33133
G10000011256 M.A.D. GROUP EXPIRED 2010-02-03 2015-12-31 - 3239 W. TRADE AVE., #9, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 801 Biscayne Bay, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 401 BISCAYNE BLVD, COMMERCIAL, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-04-30 801 Biscayne Bay, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Arlene Perez -
CANCEL ADM DISS/REV 2007-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2001-10-08 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2008-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State