Search icon

MIS HIJOS LC - Florida Company Profile

Company Details

Entity Name: MIS HIJOS LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIS HIJOS LC 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: 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: 19 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L01000022022
FEI/EIN Number NOT APPLICABLE

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

Address: 1001 BRICKELL BAY DR., SUITE 3112, MIAMI, FL, 33131
Mail Address: 1001 BRICKELL BAY DR., SUITE 3112, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHTIAINEN KEIJO Manager TROLLEY SQUARE, STE. 26C, WILMINGTON, DE, 19806
WALROTH-SADURNI STEPHEN P Agent Columbus Center, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 Columbus Center, 1 Alhambra Plaza, Penthouse, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-12-03 WALROTH-SADURNI, STEPHEN P -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-19 1001 BRICKELL BAY DR., SUITE 3112, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-12-19 1001 BRICKELL BAY DR., SUITE 3112, MIAMI, FL 33131 -
REINSTATEMENT 2005-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State