Entity Name: | MIMET USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIMET USA, LLC 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. |
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: | 12 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2024 (10 months ago) |
Document Number: | L01000015571 |
FEI/EIN Number |
202380801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Francisco J. Gonzalez, 2525 Ponce de LeOn Boulevard, Suite 625, Coral Gables, FL, 33134, US |
Mail Address: | C/O Francisco J. Gonzalez, 2525 Ponce de LeOn Boulevard, Suite 625, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montanari DANIEL | Manager | 2525 PONCE DE LEON BOULEVARD, SUITE 625, Coral Gables, FL, 33134 |
VALDES CPA & ADVISORS PA | Agent | 1200 BRICKELL AVE, Miami, FL, 33131 |
MONTANARI ANDRES | Manager | 2525 PONCE DE LEON BOULEVARD, SUITE 625, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-13 | 1200 BRICKELL AVE, SUITE 500, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-13 | VALDES CPA & ADVISORS PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-08 | C/O Francisco J. Gonzalez, 2525 Ponce de LeOn Boulevard, Suite 625, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-07-08 | C/O Francisco J. Gonzalez, 2525 Ponce de LeOn Boulevard, Suite 625, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2014-06-25 | - | - |
PENDING REINSTATEMENT | 2014-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-08-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State