Search icon

MI QUERIDA COLOMBIA USA LLC

Company Details

Entity Name: MI QUERIDA COLOMBIA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L14000020979
FEI/EIN Number 46-4752814
Address: 11077 W COLONIAL DR, OCOEE, FL, 34761, US
Mail Address: 11077 W COLONIAL DR, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAICEDO RICARDO Agent 13426 Panama Beach Ct, ORLANDO, FL, 32827

Manager

Name Role Address
CAICEDO RICARDO Manager 13426 Panama Beach Ct, ORLANDO, FL, 32827

Authorized Member

Name Role Address
CAICEDO ARIAS PAULA A Authorized Member 11077 W COLONIAL DR, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106276 MR. QUESITOS EXPIRED 2017-09-26 2022-12-31 No data 11077 W. COLONIAL DR., OCOEE, FL, 34761
G17000089304 MR. QUESITOS EXPIRED 2017-08-14 2022-12-31 No data 11077 W COLONIAL DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 13426 Panama Beach Ct, ORLANDO, FL 32827 No data
LC AMENDMENT 2019-12-26 No data No data
LC AMENDMENT 2017-03-28 No data No data
LC AMENDMENT 2016-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 11077 W COLONIAL DR, OCOEE, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-12-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-23
LC Amendment 2017-03-28
ANNUAL REPORT 2017-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State