Search icon

M.I.M. MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: M.I.M. MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.I.M. 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: 03 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L13000124138
FEI/EIN Number 46-3557707

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

Address: 442 SW Vista Lake Dr, Port Saint Lucie, FL, 34953, US
Mail Address: 442 SW Vista Lake Dr, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICO JOSE L Manager 442 SW Vista Lake Dr, Port Saint Lucie, FL, 34953
Pico Pilar T Member 442 SW Vista Lake Dr, Port Saint Lucie, FL, 34953
PICO JOSE L Agent 442 SW Vista Lake Dr, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 442 SW Vista Lake Dr, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-03-14 442 SW Vista Lake Dr, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 442 SW Vista Lake Dr, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2020-12-01 - -
REGISTERED AGENT NAME CHANGED 2020-12-01 PICO, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State