Search icon

MIB CONSULTING SERVICES, LLC

Company Details

Entity Name: MIB CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000066550
FEI/EIN Number 260420607
Address: 5991 SW 76th Street, Miami, FL, 33143, US
Mail Address: 5991 SW 76th Street, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BURGOS MILEYKA Agent 5991 SW 76th Street, Miami, FL, 33143

Chief Executive Officer

Name Role Address
BURGOS MILEYKA Chief Executive Officer 5991 SW 76th Street, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101722 BUTTERFLIES ENTERTAINMENT EXPIRED 2011-10-17 2016-12-31 No data 9380 SUNSET DRIVE, SUITE 224B, MIAMI, FL, 33173
G08002900154 PICTURE PERFECT PLANNING EXPIRED 2008-01-02 2013-12-31 No data 9420 SW 190 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC NAME CHANGE 2018-09-06 MIB CONSULTING SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 5991 SW 76th Street, Suite C7, Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2014-04-25 5991 SW 76th Street, Suite C7, Miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 5991 SW 76th Street, Suite C7, Miami, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-11
LC Name Change 2018-09-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State