Search icon

MIMACA, LLC - Florida Company Profile

Company Details

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

MIMACA, 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: 22 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: L08000070558
FEI/EIN Number 460521363

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

Address: 17001 COLLINS AVENUE, UNIT #1902, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17001 COLLINS AVENUE, UNIT #1902, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO VARGAS MIRNA S Manager 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MARCUS ALAN JEsq. Agent 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 17001 COLLINS AVENUE, UNIT #1902, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-24 17001 COLLINS AVENUE, UNIT #1902, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-05-17 MARCUS, ALAN J, Esq. -
REINSTATEMENT 2015-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2008-07-24 MIMACA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State