Search icon

8TH STREET MUCHO SALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: 8TH STREET MUCHO SALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8TH STREET MUCHO SALES, 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: 13 Oct 1999 (26 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: L99000006659
FEI/EIN Number 431865539

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

Mail Address: 4702 SW 74 AVE, MIAMI, FL, 33155, US
Address: 1701 SW 8TH ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ALVARO Manager 4702 SW 74 AVE, MIAMI, FL, 33155
CABRERA ALVARO Agent 4702 SW 74 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-01-29 1701 SW 8TH ST, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1701 SW 8TH ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2011-04-25 CABRERA, ALVARO -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 4702 SW 74 AVE, MIAMI, FL 33155 -
REINSTATEMENT 2004-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State