Search icon

MAMI & PAPI LLC - Florida Company Profile

Company Details

Entity Name: MAMI & PAPI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMI & PAPI 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 23 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2022 (3 years ago)
Document Number: L12000100588
FEI/EIN Number 46-0749258

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

Address: 1423 SE 10TH STREET, CAPE CORAL, FL, 33990, US
Mail Address: P.O. BOX 1520, Crested Butte, CO, 81224, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILOW MONICA Manager P.O. BOX 1520, Crested Butte, CO, 81224
Amias Yehudit Auth P.O. BOX 1520, Crested Butte, CO, 81224
GALCOWICZ PERLA Auth P.O. BOX 1520, Crested Butte, CO, 81224
KEREN AYAL Agent 6900 DANIELS PKWY, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1423 SE 10TH STREET, SUITE 1, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2019-03-14 1423 SE 10TH STREET, SUITE 1, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2019-03-14 KEREN, AYAL -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 6900 DANIELS PKWY, SUITE 29-395, Fort Myers, FL 33912 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State