Search icon

MIX CAPITAL LLC

Company Details

Entity Name: MIX CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jun 2011 (14 years ago)
Document Number: L11000063908
FEI/EIN Number 61-1652501
Address: 201 Crandon Blvd, 323, Key Biscayne, FL 33149
Mail Address: 201 Crandon Blvd, 323, Key Biscayne, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLORZANO, GABRIEL Agent 201 Crandon Blvd, 323, Key Biscayne, FL 33149

Manager

Name Role Address
Solorzano, Gabriel Manager 201 Crandon Blvd, 323 Key Biscayne, FL 33149

Managing Member

Name Role Address
Solorzano, Gabriel J Managing Member 201 Crandon Blvd, 323 Key Biscayne, FL 33149
Solorzano, Mercedes J Managing Member 201 Crandon Blvd, 323 Key Biscayne, FL 33149
Solorzano, Alexandra M Managing Member 201 Crandon Blvd, 323 Key Biscayne, FL 33149
Solorzano, Vanessa M Managing Member 201 Crandon Blvd, 323 Key Biscayne, FL 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120131 COLLEGE PREP MASTER ACTIVE 2021-09-16 2026-12-31 No data 1111 CRANDON BLVD, APT A507, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 201 Crandon Blvd, 323, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2025-01-27 201 Crandon Blvd, 323, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 201 Crandon Blvd, 323, Key Biscayne, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1865 Brickell AVE, A2012, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2022-02-01 1865 Brickell AVE, A2012, Miami, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1865 Brickell AVE, A2012, Miami, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State