Entity Name: | MUV MOBILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Castelo Marcelo | Chief Executive Officer | 601 Brickell Key Drive, Miami, FL, 33131 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 601 Brickell Key Drive, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 601 Brickell Key Drive, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2017-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | CORPORATE CREATIONS NETWORK, INC. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-08-27 | MUV MOBILE LLC | - |
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: 03 Apr 2025
Sources: Florida Department of State