Search icon

MIJIN LLC

Company Details

Entity Name: MIJIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000090851
FEI/EIN Number 47-1654619
Address: 4095 S STATE RD 7, LAKE WORTH, FL, 33449, US
Mail Address: 5174 Prairie Dunes Village CIR, LAKE WORTH, FL, 33463, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEE HYOMI Agent 5174 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL, 33463

Manager

Name Role Address
LEE HYOMI Manager 5174 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101475 MIMI'S CLEANER ACTIVE 2021-08-04 2026-12-31 No data 5174 PRAIRIE DUNES VILLAGE CIRCLE, LAKE WORTH, FL, 33461
G15000047293 KINGS CLEANERS II EXPIRED 2015-05-12 2020-12-31 No data 11924 FOREST HILLS BLVD, #8, WEST PALM BEACH, FL, 33414
G15000008462 KING'S CLEANERS ACTIVE 2015-01-24 2025-12-31 No data 4095 STATE ROAD 7, SUITE J, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-14 4095 S STATE RD 7, J, LAKE WORTH, FL 33449 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 4095 S STATE RD 7, J, LAKE WORTH, FL 33449 No data
REGISTERED AGENT NAME CHANGED 2020-05-23 LEE, HYOMI No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 5174 PRAIRIE DUNES VILLAGE CIR, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000220733 ACTIVE 50-2021-CA-001373-XXXXMB 15TH CIRCUIT COURT, PALM BEACH 2022-04-18 2027-05-06 $140,173.88 REG8 WELLINGTON, LLC, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-16
Florida Limited Liability 2014-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State