Search icon

MITTAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MITTAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITTAL INVESTMENTS, 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: 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: 12 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2019 (6 years ago)
Document Number: L04000082113
FEI/EIN Number 562489506

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

Address: 10015 Cates Creek, San Antonio, TX, 78255, US
Mail Address: 10015 Cates Creek, San antonio, TX, 78255, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITTAL SHASHI M Manager 7584 SOUTHWEST 102ND STREET, UNIT #101, MIAMI, FL, 33156
MITTAL NAVEEN K Manager 7584 SOUTHWEST 102ND STREET, UNIT #101, MIAMI, FL, 33156
Mittal Naveen Agent 7584 SW 102 Street, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 7584 SW 102 Street, Unit #101, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 123 Blue Hill Road, San Antonio, TX 78229 -
REINSTATEMENT 2019-03-03 - -
REGISTERED AGENT NAME CHANGED 2019-03-03 mittal, shashi MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-01-08 123 Blue Hill Road, San Antonio, TX 78229 -
REINSTATEMENT 2011-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-03-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State