Entity Name: | MIRAY GOLDEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRAY GOLDEN, 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: | 26 Jun 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Aug 2019 (6 years ago) |
Document Number: | L03000024523 |
FEI/EIN Number |
201311881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8422 Northwest 66th Street, Miami, FL, 33166, US |
Mail Address: | 8422 Northwest 66th Street, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTES DE OCA NINOTSCHKA | Managing Member | 8422 Northwest 66th Street, Miami, FL, 33166 |
RODRIGUEZ AGUASANTA | Managing Member | 8422 Northwest 66th Street, Miami, FL, 33166 |
RODRIGUEZ AARON A | Managing Member | 15425 SW 175TH ST, MIAMI, FL, 33187 |
RODRIGUEZ AGUASANTA M | Agent | 8422 Northwest 66th Street, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8422 Northwest 66th Street, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 8422 Northwest 66th Street, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 8422 Northwest 66th Street, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | RODRIGUEZ, AGUASANTA M | - |
LC AMENDMENT | 2019-08-23 | - | - |
LC AMENDMENT | 2017-10-17 | - | - |
REINSTATEMENT | 2010-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-02 |
LC Amendment | 2019-08-23 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-30 |
LC Amendment | 2017-10-17 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State