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