Search icon

MAMI INNOVATIVE MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: MAMI INNOVATIVE MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMI INNOVATIVE MEDIA, 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: 30 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000102276
FEI/EIN Number APPLIED FOR

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

Mail Address: 7965 FL-50, GROVELAND, FL, 34736, US
Address: 7965 FL 50, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos CAMPBELL JOSCELYN Dr. Managing Member 7965 FL 50, Groveland, FL, 34736
Ramos CAMPBELL JOSCELYN Dr. Agent 7965 FL 50, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 7965 FL 50, Suite 1000-287, Groveland, FL 34736 -
REINSTATEMENT 2022-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 7965 FL 50, Suite 1000-287, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2022-05-19 Ramos CAMPBELL, JOSCELYN, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-06-15 7965 FL 50, Suite 1000-287, Groveland, FL 34736 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-08-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-05-19
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-08-10
Florida Limited Liability 2010-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State