Search icon

LA MAZORCA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LA MAZORCA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MAZORCA INTERNATIONAL, 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: 23 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: L07000020945
FEI/EIN Number 421724243

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

Address: 1561 NE 167 Street, North Miami, FL, 33162, US
Mail Address: 1340 NE 183 Street, North Miami, FL, 33179, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS NUBIA S Managing Member 1340 NE 183 ST, NORTH MIAMI BEACH, FL, 33179
VARGAS JOSE E Managing Member 1340 NE 183 ST, NORTH MIAMI BEACH, FL, 33179
Vargas Jose E Agent 1340 NE 183 Street, NMB, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042571 TIENDA FOLCLOR LATINO ACTIVE 2019-04-03 2029-12-31 - 1340 NE 183 ST, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 Vargas, Jose Efrain -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 1561 NE 167 Street, North Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-04-22 1561 NE 167 Street, North Miami, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1340 NE 183 Street, NMB, FL 33179 -
REINSTATEMENT 2011-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State