Search icon

MIS NINAS BELLAS LLC - Florida Company Profile

Company Details

Entity Name: MIS NINAS BELLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIS NINAS BELLAS 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: 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: 24 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L11000073598
FEI/EIN Number 11-0000735

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

Address: 9711 NW 75th Terrace, Doral, FL, 33178, US
Mail Address: 9711 NW 75th Terr, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA BLANCO JOSE D Manager 9711 NW 75 th Terr, Doral, FL, 33178
POSE FERNANDEZ MARISOL Manager 9711 NW 75th Terr, Doral, FL, 33178
POSE DANIELA V Manager 9711 NW 75th Terrace, Doral, FL, 33178
Acosta Rosa D Agent 9711 NW 75th Terr, Doral, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 9711 NW 75th Terr, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-02-11 9711 NW 75th Terrace, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 9711 NW 75th Terrace, Doral, FL 33178 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 Acosta , Rosa De Los Angeles -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-04-12 MIS NINAS BELLAS LLC -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
LC Amendment 2023-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-05
Reinstatement 2018-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State