Search icon

MIKONOS INVESTMENTS OF FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: MIKONOS INVESTMENTS OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKONOS INVESTMENTS OF FLORIDA, 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: 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000046177
FEI/EIN Number NOT APPLICABLE

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

Address: 7025 NW 104 CT, MIAMI, FL, 33178, US
Mail Address: 7025 NW 104 CT, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON MARIA E Agent 7025 NW 104 CT, MIAMI, FL, 33178
RINCON MARIA E Managing Member 7025 NW 104 CT, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066868 VENETIAN BANQUET HALL EXPIRED 2016-07-07 2021-12-31 - 8300 WEST FLAGLER STREET, SUITE 106, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 RINCON, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 7025 NW 104 CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-08-06 7025 NW 104 CT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 7025 NW 104 CT, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-08-06
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-09-03
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State