Search icon

MOZANDILLA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MOZANDILLA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOZANDILLA MANAGEMENT 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: 24 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L13000104847
FEI/EIN Number 37-1738353

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

Address: C/O MOZANDILLA MANAGEMENT LLC, 936 SW 1ST AVE, MIAMI, FL, 33130, US
Mail Address: C/O MOZANDILLA MANAGEMENT LLC, 936 SW 1ST AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS MICHAEL D Agent 15495 Eagle Nest Lane, Miami Lakes, FL, 33014
AZCATE LLC Manager C/O MOZANDILLA MANAGEMENT LLC, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 515 East Park Avenue, 2nd Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Capitol Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 15495 Eagle Nest Lane, Suite 240, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 C/O MOZANDILLA MANAGEMENT LLC, 936 SW 1ST AVE, 892, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-07-10 C/O MOZANDILLA MANAGEMENT LLC, 936 SW 1ST AVE, 892, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-02-17 CURTIS, MICHAEL D -
LC AMENDMENT 2021-11-19 - -
LC STMNT OF RA/RO CHG 2021-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-27
LC Amendment 2021-11-19
CORLCRACHG 2021-10-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State