Search icon

MIRAI IMPORT-EXPORT LLC - Florida Company Profile

Company Details

Entity Name: MIRAI IMPORT-EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAI IMPORT-EXPORT 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L14000068960
FEI/EIN Number 61-1737671

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

Address: 1825 SW 153 AVE, Miramar, FL, 33027, US
Mail Address: 1825 SW 153 AVE, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKADA MARCOS Agent 9055 SW 73RD CT., MIAMI, FL, 33156
NAKADA MARCOS Managing Member 9055 SW 73RD CT. #1008, MIAMI, FL, 33156
MATAYOSHI MASAMI Managing Member 9055 SW 73RD CT. #1008, MIAMI, FL, 33156
TEJADA ALEJANDRA Manager 1825 SW 153 AVE, MIRAMAR, FL, 33027
Nakada Monica M Manager 1825 SW 153 AVE, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006841 WIM-SHOP.COM EXPIRED 2018-01-12 2023-12-31 - 1825 SW 153 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 1825 SW 153 AVE, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-02-06 1825 SW 153 AVE, Miramar, FL 33027 -
LC AMENDMENT 2015-11-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-26
LC Amendment 2015-11-02
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State