Search icon

MIACUCINA, LLC

Company Details

Entity Name: MIACUCINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2001 (23 years ago)
Document Number: L01000015842
FEI/EIN Number 651154709
Address: 20385 BISCAYNE BLVD, AVENTURA, FL, 33180
Mail Address: 20385 BISCAYNE BLVD, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TM047O5144AG74 L01000015842 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rouco, Reynaldo Jr, 20385 Biscayne Boulevard, Aventura, US-FL, US, 33180
Headquarters 2nd Floor, 3650 North Miami Avenue, Miami, US-FL, US, 33127

Registration details

Registration Date 2018-11-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000015842

Agent

Name Role Address
ROUCO REYNALDO J Agent 20385 BISCAYNE BLVD, AVENTURA, FL, 33180

Managing Member

Name Role
ROUCO, LLC Managing Member
M. MURPHY, LLC Managing Member
J. WAINER, LLC Managing Member
A. WAINER, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000214 MIA CUCINA ACTIVE 2015-01-02 2025-12-31 No data 20385 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 20385 BISCAYNE BLVD, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2009-03-26 ROUCO, REYNALDO JR No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 20385 BISCAYNE BLVD, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2006-04-17 20385 BISCAYNE BLVD, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State