Search icon

MOSAIC 04, LLC - Florida Company Profile

Company Details

Entity Name: MOSAIC 04, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSAIC 04, 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: 07 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2012 (13 years ago)
Document Number: L08000035102
FEI/EIN Number 83-0509834

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

Address: 1911 NE 150TH AVE., SUITE 201, PEMBROKE PINES, FL, 33028
Mail Address: 1911 NE 150TH AVE., SUITE 201, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORELLI Giusti ERICO Manager 1911 NE 150TH AVE., SUITE 201, PEMBROKE PINES, FL, 33028
PETER M. LOPEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1911 NE 150TH AVE., SUITE 201, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2012-04-25 1911 NE 150TH AVE., SUITE 201, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2012-04-25 PETER M. LOPEZ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1911 NE 150TH AVE., SUITE 201, PEMBROKE PINES, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State