Search icon

MIKMIK INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MIKMIK INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKMIK INVESTMENTS 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 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2015 (10 years ago)
Document Number: L13000020286
FEI/EIN Number 30-0801257

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

Address: 1119A S 21 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 1119A S 21 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINHASI ZOHAR Manager 1119A S 21 AVE, HOLLYWOOD, FL, 33020
DNA TRUST HOLDINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038732 LONG TERM APARTMENTS EXPIRED 2014-04-17 2019-12-31 - 1070 WATERSIDE LANE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1119A S 21 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-28 1119A S 21 AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1119A S 21 AVE, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2015-05-08 - -
REGISTERED AGENT NAME CHANGED 2015-05-08 DNA TRUST HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State