Entity Name: | MIMI SNACKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIMI SNACKS 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: |
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: | 16 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L15000029096 |
FEI/EIN Number |
36-2745754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 NE 32nd St, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1451 NE 32nd St, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Chabelys | President | 1451 NE 32nd St, POMPANO BEACH, FL, 33064 |
Jimenez Darlyn | President | 1451 NE 32nd St, POMPANO BEACH, FL, 33064 |
Perez Rafael | President | 1451 NE 32nd St, POMPANO BEACH, FL, 33064 |
Corria Onaydis | President | 1451 NE 32nd St, POMPANO BEACH, FL, 33064 |
Jimenez Darlyn | Agent | 1451 NE 32nd St, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 1451 NE 32nd St, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2023-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 1451 NE 32nd St, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 1451 NE 32nd St, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Jimenez, Darlyn | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-04-16 |
REINSTATEMENT | 2017-01-31 |
Florida Limited Liability | 2015-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State