Entity Name: | MUV MOBILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jul 2015 (10 years ago) |
Date of dissolution: | 21 Dec 2022 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | M15000005728 |
FEI/EIN Number | 47-4523153 |
Address: | 601 Brickell Key Drive, Miami, FL, 33131, US |
Mail Address: | c/o WPP, 175 Greenwich St, 11th Fl, NEW YORK, NY, 10007, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Castelo Marcelo | Chief Executive Officer | 601 Brickell Key Drive, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-12-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 601 Brickell Key Drive, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 601 Brickell Key Drive, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
REINSTATEMENT | 2017-01-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | CORPORATE CREATIONS NETWORK, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC NAME CHANGE | 2015-08-27 | MUV MOBILE LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2022-12-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-02-09 |
REINSTATEMENT | 2017-01-12 |
LC Name Change | 2015-08-27 |
Foreign Limited | 2015-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State