Search icon

MIMO'S PRESSURE CLEANING LLC - Florida Company Profile

Company Details

Entity Name: MIMO'S PRESSURE CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMO'S PRESSURE CLEANING 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: 09 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2012 (12 years ago)
Document Number: L07000114269
FEI/EIN Number NOT APPLICABLE

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

Address: 20601 PINETREE LN, ESTERO, FL, 33928
Mail Address: 20601 PINETREE LN, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA EDGAR Manager 10620 ROSEMARY DRIVE, BONITA SPRINGS, FL, 34135
RUIZ GUILLERMO Managing Member 20601 PINETREE LN, ESTERO, FL, 33928
GUERRA EDGAR Agent 20601 PINETREE LN, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 20601 PINETREE LN, ESTERO, FL 33928 -
CANCEL ADM DISS/REV 2010-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 20601 PINETREE LN, ESTERO, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State