Search icon

MIRROR MUZIK L.L.C. - Florida Company Profile

Company Details

Entity Name: MIRROR MUZIK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRROR MUZIK L.L.C. 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: 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: 11 Jun 2009 (16 years ago)
Date of dissolution: 14 Apr 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: L09000056648
FEI/EIN Number 270352636

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

Address: 1275 W 47TH PLACE STE 107, HIALEAH, FL, 33012, US
Mail Address: 1275 W 47TH PLACE STE 107, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DOREUS DAVE Managing Member 1835 N.E. MIAMI GARDENS DRIVE #357, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025016 SELDOM SCENE FILM & PHOTOGRAPHY EXPIRED 2011-03-09 2016-12-31 - 1275 W. 47TH PL., STE. 107, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CONVERSION 2011-04-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000036585. CONVERSION NUMBER 300000112733
REINSTATEMENT 2011-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-16 1275 W 47TH PLACE STE 107, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-01-16 1275 W 47TH PLACE STE 107, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2011-01-16
Florida Limited Liability 2009-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State