Entity Name: | MOSAIC DESTINATION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOSAIC DESTINATION MANAGEMENT, 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: |
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: | 17 Dec 2008 (16 years ago) |
Date of dissolution: | 29 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | L08000115077 |
FEI/EIN Number |
263898712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141, US |
Address: | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSCHMIDT YAELLE | Manager | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Goldschmidt Yaelle | Agent | 6345 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | Goldschmidt, Yaelle | - |
CHANGE OF MAILING ADDRESS | 2019-02-16 | 6345 COLLINS AVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-16 | 6345 COLLINS AVE, CU-11, MIAMI BEACH, FL 33141 | - |
PENDING REINSTATEMENT | 2011-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-24 | 6345 COLLINS AVE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State