Entity Name: | MIJARES TPA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIJARES TPA 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. |
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: | 12 May 2005 (20 years ago) |
Date of dissolution: | 27 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | L05000047204 |
FEI/EIN Number |
204615504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3355 NW 41ST STREET, MIAMI, FL, 33142 |
Mail Address: | 3355 NW 41ST STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIJARES RAMON | Manager | 3355 NW 41ST STREET, MIAMI, FL, 33142 |
MIJARES RAMON | Director | 3355 NW 41ST STREET, MIAMI, FL, 33142 |
MIJARES ROSA M | Director | 3355 NW 41ST STREET, MIAMI, FL, 33142 |
COHEN JEFFREY R | Director | 1701 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162 |
MIJARES RAMON | Agent | 3355 NW 41ST STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 3355 NW 41ST STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 3355 NW 41ST STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | MIJARES, RAMON | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 3355 NW 41ST STREET, MIAMI, FL 33142 | - |
REINSTATEMENT | 2008-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State