Entity Name: | MIMMO WINE DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIMMO WINE DISTRIBUTION 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: | 13 Mar 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Feb 2010 (15 years ago) |
Document Number: | L08000026822 |
FEI/EIN Number |
352331190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 Walnut Street, Jacksonville, FL, 32206, US |
Mail Address: | 6340 ALFREDO COURT, JACKSONVILLE, FL, 32244 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIMMO WINE DISTRIBUTION LLC, ALABAMA | 001-113-939 | ALABAMA |
Name | Role | Address |
---|---|---|
BROADUS DOMINIC J | President | 6340 ALFREDO COURT, JACKSONVILLE, FL, 32244 |
BROADUS DOMINIC J | Agent | 6340 ALFREDO COURT, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 2120 Walnut Street, Jacksonville, FL 32206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-30 | 6340 ALFREDO COURT, JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | BROADUS, DOMINIC J | - |
CANCEL ADM DISS/REV | 2010-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 2120 Walnut Street, Jacksonville, FL 32206 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State