Entity Name: | MIJARES HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIJARES HOLDING COMPANY, 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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (3 months ago) |
Document Number: | L05000036073 |
FEI/EIN Number |
202691049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 NW 35 AVENUE, MIAMI, FL, 33142, US |
Mail Address: | 4301 NW 35 AVENUE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIJARES RAMON | Manager | 4301 NW 35 AVENUE, MIAMI, FL, 33142 |
MIJARES ROSA M | Manager | 4301 NW 35 AVENUE, MIAMI, FL, 33142 |
MIJARES BERNARDO | Manager | 4301 NW 35 AVENUE, MIAMI, FL, 33142 |
GARCIA JOSE A | Chief Financial Officer | 4301 NW 35 AVENUE, MIAMI, FL, 33142 |
GARCIA JOSE A | Agent | 4301 NW 35 AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 4301 NW 35 AVENUE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 4301 NW 35 AVENUE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 4301 NW 35 AVENUE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | GARCIA, JOSE A | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-09 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State