Entity Name: | MITRA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITRA, 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: |
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: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 08 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | L03000008632 |
FEI/EIN Number |
205502364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10680 NW 37 TERR, MIAMI, FL, 33178, US |
Mail Address: | 10680 NW 37 TERR, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARAVITO ALEXANDRA | Managing Member | 10680 NW 37 TERR, MIAMI, FL, 33178 |
AINSWORTH & CLANCY, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000016336 | ANYPHONE | EXPIRED | 2010-02-19 | 2015-12-31 | - | 8530 NW 61 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-14 | Ainsworth & Clancy, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 801 Brickell Ave, 9th Floor, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 10680 NW 37 TERR, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 10680 NW 37 TERR, MIAMI, FL 33178 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State