Search icon

MY MEANINGFUL LIFE, LLC - Florida Company Profile

Company Details

Entity Name: MY MEANINGFUL LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY MEANINGFUL LIFE, 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: 12 Aug 2009 (16 years ago)
Document Number: L09000077744
FEI/EIN Number 270730548

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

Address: 7600 SW 57th Ave #211, MIAMI, FL, 33143, US
Mail Address: 7600 SW 57th Ave #211, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUBEN LIGIA Managing Member 7340 MINDELLO STREET, CORAL GABLES, FL, 33143
HOUBEN LIGIA Agent 7340 MINDELLO STREET, CORAL GABLES, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102459 THE CENTER FOR TRANSFORMING LIVES EXPIRED 2012-10-31 2017-12-31 - 7600 SW 57TH AVE STE 211, MIAMI, FL, 33143
G12000091512 CENTER FOR TRANSFORMING LIVES EXPIRED 2012-09-18 2017-12-31 - 7800 SW 57TH AVE. STE 215B, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 7600 SW 57th Ave #211, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-02-03 7600 SW 57th Ave #211, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 7600 SW 57 AVENUE SUITE 211, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State