Entity Name: | MIKINBIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKINBIN, 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: | 27 Sep 2006 (19 years ago) |
Document Number: | L06000094937 |
FEI/EIN Number |
205617470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 Sombrero Blvd, Marathon, FL, 33050, US |
Mail Address: | 1319 N University Dr., Coral Springs, FL, 33071, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGUEL MAXIMO | Managing Member | 18630 SW 39TH COURT, MIRAMAR, FL, 33029 |
MIGUEL MAXIMO | Agent | 9 Sombrero Blvd, Marathon, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000050666 | DATA SERVICES | ACTIVE | 2023-04-21 | 2028-12-31 | - | 9 SIMBRERO BLVD, #102, MARATHON, FL, 33050 |
G16000022980 | DATA SERVICES | EXPIRED | 2016-03-03 | 2021-12-31 | - | 15757 PINES BLVD #103, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 9 Sombrero Blvd, #102, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 9 Sombrero Blvd, #102, Marathon, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 9 Sombrero Blvd, #102, Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | MIGUEL, MAXIMO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State