Search icon

MIMO 7504, LLC - Florida Company Profile

Company Details

Entity Name: MIMO 7504, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMO 7504, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000176558
FEI/EIN Number 46-4441264

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

Address: 237 S Dixie Hwy Fourth Floor, Coral Gables, FL, 33133, US
Mail Address: 237 S Dixie Hwy Fourth Floor, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solal Marie-Christin Manager 237 S Dixie Hwy Fourth Floor, Coral Gables, FL, 33133
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 237 S Dixie Hwy Fourth Floor, STE 540, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-27 237 S Dixie Hwy Fourth Floor, STE 540, Coral Gables, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-09-15 CT CORPORATION SYSTEM -
LC AMENDMENT 2016-09-15 - -
LC STMNT CORR 2014-01-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-28
LC Amendment 2016-09-15
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State