Search icon

MIKING LLC - Florida Company Profile

Company Details

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

MIKING 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: 09 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L09000034650
FEI/EIN Number 264683679

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

Address: 6303 Waterford District Dr, Suite 400, MIAMI, FL, 33126, US
Mail Address: 6303 BLUE LAGOON DRIVE, 400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MILUSKA Managing Member 6303 BLUE LAGOON DRIVE SUITE 400, MIAMI, FL, 33126
KING MILUSKA G Agent 6303 Waterford District Dr, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 6303 Waterford District Dr, Suite 400, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 6303 Waterford District Dr, Suite 400, MIAMI, FL 33126 -
REINSTATEMENT 2020-03-17 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 KING, MILUSKA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-11-15 - -
REINSTATEMENT 2011-11-14 - -
CHANGE OF MAILING ADDRESS 2011-11-14 6303 Waterford District Dr, Suite 400, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-11
REINSTATEMENT 2011-11-14
LC Amendment 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State