Search icon

MIRAGE PIXELS, LLC - Florida Company Profile

Company Details

Entity Name: MIRAGE PIXELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAGE PIXELS, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000000829
FEI/EIN Number 200990570

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

Address: 11931 SW 7 TH STREET, MIAMI, FL, 33184, US
Mail Address: 11931 SW 7 TH STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE OTTO Chief Executive Officer 11931 SW 7 TH STREET, MIAMI, FL, 33184
DE LA TORRE SONIA Chief Executive Officer 11931 SW 7 TH STREET, MIAMI, FL, 33184
DE LA TORRE OTTO Agent 11931 SW 7 TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 11931 SW 7 TH STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2013-03-22 11931 SW 7 TH STREET, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 11931 SW 7 TH STREET, MIAMI, FL 33184 -
LC AMENDMENT 2009-02-02 - -
REGISTERED AGENT NAME CHANGED 2004-04-23 DE LA TORRE, OTTO -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-20
LC Amendment 2009-02-02
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State