Entity Name: | MIRYAM CARRILLO DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRYAM CARRILLO DESIGN 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. |
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: | 13 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2016 (9 years ago) |
Document Number: | L13000070027 |
FEI/EIN Number |
611712419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12218 SW 6TH ST, PEMBROKE PINES, FL, 33025, US |
Mail Address: | 12218 SW 6TH ST, PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRILLO MIRIAM E | Manager | 12218 SW 6TH ST, PEMBROKE PINES, FL, 33025 |
Hickey MARIA E | Manager | 12218 SW 6TH ST, PEMBROKE PINES, FL, 33025 |
HICKEY MARIA E | Agent | 12218 SW 6TH ST, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 12218 SW 6TH ST, PEMBROKE PINES, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 12218 SW 6TH ST, PEMBROKE PINES, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | HICKEY, MARIA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 12218 SW 6TH ST, PEMBROKE PINES, FL 33025 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-10 |
Reinstatement | 2016-05-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State