Search icon

MI NUMERO LOCAL LLC

Company Details

Entity Name: MI NUMERO LOCAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2007 (17 years ago)
Document Number: L07000115903
FEI/EIN Number 371555582
Address: 4471 NW 36 ST, SUITE 240, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4471 NW 36 ST, SUITE 240, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900VZCRW4NBX9UY43 L07000115903 US-FL GENERAL ACTIVE 2007-11-16

Addresses

Legal C/O Florida General Counsel, P.A., 3401 Nw 82 Ave, Suite 360, Doral, US-FL, US, 33122
Headquarters 4471 NW 36 ST, SUITE 240, MIAMI SPRINGS, US-FL, US, 33166

Registration details

Registration Date 2021-06-30
Last Update 2024-06-04
Status ISSUED
Next Renewal 2025-07-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000115903

Agent

Name Role
FLORIDA GENERAL COUNSEL, P.A. Agent

Manager

Name Role Address
OLIVA JUAN C Manager 4471 NW 36 ST, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127232 ZIVOYA ACTIVE 2019-12-02 2029-12-31 No data 4471 NW 36 STREET SUITE 240, MIAMI SPRINGS, FL, 33166
G14000065002 CALLSLIFE EXPIRED 2014-06-24 2019-12-31 No data 3403 NW 82 AVE, SUITE 103, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 4471 NW 36 ST, SUITE 240, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-03-23 4471 NW 36 ST, SUITE 240, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2020-05-13 FLORIDA GENERAL COUNSEL, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 3401 NW 82 AVE, SUITE 360, DORAL, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State