Search icon

MITRA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
GARAVITO ALEXANDRA Managing Member 10680 NW 37 TERR, MIAMI, FL, 33178
AINSWORTH & CLANCY, PLLC Agent -

Fictitious Names

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

Events

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 -

Documents

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