Search icon

MI WAY CAFE LLC - Florida Company Profile

Company Details

Entity Name: MI WAY CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI WAY CAFE 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: 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: 28 Oct 2014 (11 years ago)
Document Number: L14000168124
FEI/EIN Number 47-2196096

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

Address: 1319 S SHANGRI LA DR, DAYTONA, FL, 32119, US
Mail Address: 1319 S SHANGRI LA DR, DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adolphe Monica O Manager 1319 S SHANGRI LA DR, DAYTONA, FL, 32119
BROCKINGTON ANTHONY JJR. Authorized Manager 1319 S SHANGRI LA DR, DAYTONA, FL, 32119
Adolphe Monica O Agent 1319 S SHANGRI LA DR, DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109734 MI WAY CAFE EXPIRED 2014-10-30 2019-12-31 - 1304 SHADWELL CT, DAYTONA, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1319 S SHANGRI LA DR, DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-04-20 1319 S SHANGRI LA DR, DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1319 S SHANGRI LA DR, DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2019-04-21 Adolphe, Monica O -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State