Search icon

MIJARES NAPLES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MIJARES NAPLES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIJARES NAPLES ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L08000032733
FEI/EIN Number 262322109

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

Address: 5755 YAHL STREET, NAPLES, FL, 34109, US
Mail Address: 3355 N.W. 41ST STREET, MIAMI, FL, 33142
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES RAMON Manager 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES RAMON Director 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES BERNARDO Director 3355 NW 41ST STREET, MIAMI, FL, 33142
MIJARES ROSA M Director 3355 N.W. 41ST STREET, MIAMI, FL, 33142
GARCIA JOSE A Director 3355 NW 41 STREET, MIAMI, FL, 33142
GARCIA JOSE A Agent 3355 N.W. 41ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 GARCIA, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 3355 N.W. 41ST STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 5755 YAHL STREET, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State