Entity Name: | MIKA'S GOURMET FOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKA'S GOURMET FOOD 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: | 16 May 2013 (12 years ago) |
Document Number: | L13000072023 |
FEI/EIN Number |
46-2798082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 914 W. State Road 84, Fort Lauderdale, FL, 33315, US |
Mail Address: | 914 W. State Road 84, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORKMANN MICHAEL | Auth | 914 W. State Road 84, Fort Lauderdale, FL, 33315 |
KATRIN BORKMANN | Auth | 914 W. State Road 84, Fort Lauderdale, FL, 33315 |
Strohner Christina | Agent | 914 W. State Road 84, Fort Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000047224 | OLD HEIDELBERG DELI | EXPIRED | 2013-05-17 | 2018-12-31 | - | 914 W STATE ROAD 84, FT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Strohner, Christina | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 914 W. State Road 84, Fort Lauderdale, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 914 W. State Road 84, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 914 W. State Road 84, Fort Lauderdale, FL 33315 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State