Entity Name: | MITIMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITIMA, 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: | 27 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | L10000112179 |
FEI/EIN Number |
273776966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 intracoastal dr, FT LAUDERDALE, FL, 33304, US |
Mail Address: | 920 Intracoastal dr, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEVILACQUA ANGELA | Managing Member | 2641 N Flamingo Road, FT LAUDERDALE, FL, 33323 |
TARANTINI NUNZIA | Managing Member | 920 Intracoastal dr, FT LAUDERDALE, FL, 33304 |
TARANTINI MARILENA | Managing Member | 2641 N Flamingo Road, FT LAUDERDALE, FL, 33323 |
TARANTINI NUNZIA | Agent | 920 Intracoastal dr, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-17 | 920 intracoastal dr, 1701, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 920 Intracoastal dr, 1701, FT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 920 intracoastal dr, 1701, FT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | TARANTINI , NUNZIA | - |
LC ARTICLE OF CORRECTION | 2010-11-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-07-17 |
AMENDED ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-11-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-29 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State