Entity Name: | MIMI MACHADO COLLECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Oct 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L13000140064 |
FEI/EIN Number | 46-3801812 |
Address: | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES AZOCAR MILEIDYS D | Agent | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
TORRES AZOCAR MILEIDYS D | President | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
MACHADO MAURICIO | Vice President | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030548 | MIMI MACHADO EVENTS & CATERING | EXPIRED | 2016-03-23 | 2021-12-31 | No data | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-12 | TORRES AZOCAR, MILEIDYS DEL CARMEN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-10-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State