Search icon

MARIPOSA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: MARIPOSA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIPOSA VENTURES 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: 15 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000065819
FEI/EIN Number 47-3799279

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

Address: 5600 SW 135 AVE SUITE 106R, MIAMI, FL, 33183, US
Mail Address: 5600 SW 135 AVE SUITE 106R, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ VILLAREAL VERONICA Authorized Member 5600 SW 135 AVE SUITE 106R, MIAMI, FL, 33183
MUNETON CLAUDIA M Managing Member 14593 SW 155TH PL, MIAMI, FL, 33196
WEST KENDALL REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5600 SW 135 AVE SUITE 106R, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-04-30 5600 SW 135 AVE SUITE 106R, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2018-04-30 WEST KENDALL REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5600 SW 135 AVE SUITE 106R, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-09-24
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State