Search icon

MID TAX SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: MID TAX SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID TAX SERVICES 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: 21 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: L12000147425
FEI/EIN Number 460928069

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

Address: 12981 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: 12981 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CUBA MILAGROS President 14700 EAGLES CROSSING DR, ORLANDO, FL, 32837
MILLO DANIELA A Member 14700 EAGLES CROSSING DR, ORLANDO, FL, 32837
Millo Isabela A Member 14700 Eagles Crossing Dr, Orlando, FL, 32837
Millo Micaela A Member 14700 Eagles Crossing Dr, Orlando, FL, 32837
DE LA CUBA MILAGROS Agent 12981 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 12981 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2017-04-20 12981 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 12981 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2015-02-09 DE LA CUBA, MILAGROS -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State