Search icon

MIZIK DEPOT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIZIK DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIZIK DEPOT, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (6 months ago)
Document Number: L06000015620
FEI/EIN Number 204303144

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

Address: 13170 NW 7 AVE, NORTH MIAMI, FL, 33168
Mail Address: 13170 nw 7th ave, MIAMI GARDENS, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZILE JEAN MGR Manager 150 nw 154th st, MIAMI, FL, 33169
BAZILE MAINVIEL MARIE C Manager 150 nw 154th st, MIAMI, FL, 33169
Bazile Jean B Agent 150 nw 154th st, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 150 nw 154th st, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2025-01-08 13170 NW 7 AVE, NORTH MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-19 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 Bazile, Jean B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2012-04-22 13170 NW 7 AVE, NORTH MIAMI, FL 33168 -

Documents

Name Date
REINSTATEMENT 2025-01-08
REINSTATEMENT 2023-10-25
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-06-19

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105300.00
Total Face Value Of Loan:
105300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State