MUFASA HOLDINGS, LLC - Florida Company Profile

Entity Name: | MUFASA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUFASA HOLDINGS, 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: | 31 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L08000102491 |
FEI/EIN Number |
266621479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 NE 1st Ave, suite 1102, MIAMI, FL, 33132, US |
Mail Address: | 14 NE 1st Ave, suite 1102, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
John Cormier | Agent | 14 NE 1st Ave, MIAMI, FL, 33132 |
Cormier John | Manager | 14 NE 1st Ave, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000081694 | MUFASA HOLDINGS | EXPIRED | 2012-08-17 | 2017-12-31 | - | 400 ALTON RD # 2511, MIAMI BEACH, FL, 33139 |
G12000081703 | SECOND TIME WATCH | EXPIRED | 2012-08-17 | 2017-12-31 | - | 400 ALTON RD, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 14 NE 1st Ave, suite 1102, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 14 NE 1st Ave, suite 1102, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 14 NE 1st Ave, suite 1102, 1001, MIAMI, FL 33132 | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | John Cormier | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-06-18 |
ANNUAL REPORT | 2015-05-03 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State