Search icon

MITCO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MITCO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITCO ENTERPRISES, 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: 08 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L11000138344
FEI/EIN Number 453997674

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

Address: 340 Mallard Road, Weston, FL, 33327, US
Mail Address: 340 Mallard Road, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MITCHELL Managing Member 340 Mallard Road, Weston, FL, 33327
COHEN MITCHELL Agent 340 Mallard Road, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 1007 Spoonbill Circle, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1007 Spoonbill Circle, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1007 Spoonbill Circle, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-01-07 COHEN, MITCHELL -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 340 Mallard Road, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2013-01-24 340 Mallard Road, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 340 Mallard Road, Weston, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State