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. |
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 |
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 |
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 | - | - |
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