Entity Name: | MIRIMAR HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRIMAR HOMES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Sep 2014 (11 years ago) |
Document Number: | L14000110784 |
FEI/EIN Number |
47-1390378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 SW 3RD STREET,, CAPE CORAL, FL, 33991, US |
Mail Address: | 618 SW 3RD STREET,, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ RUIZ MIRIAM G | President | 618 SW 3RD STREET,, CAPE CORAL, FL, 33991 |
Lopez-Kelly Karol G | Vice President | 618 SW 3RD STREET,, CAPE CORAL, FL, 33991 |
LOPEZ RUIZ MIRIAM G | Agent | 618 SW 3RD STREET,, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-19 | LOPEZ RUIZ, MIRIAM G | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-22 | 618 SW 3RD STREET,, SUITE 150, CAPE CORAL, FL 33991 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 618 SW 3RD STREET,, SUITE 150, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 618 SW 3RD STREET,, SUITE 150, CAPE CORAL, FL 33991 | - |
LC AMENDMENT | 2014-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
AMENDED ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State