Search icon

MIMAS BOWTIQUE LLC - Florida Company Profile

Company Details

Entity Name: MIMAS BOWTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMAS BOWTIQUE 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L15000068750
FEI/EIN Number 47-4181574

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

Address: 29303 SW 179 Avenue, Homestead, FL, 33030, US
Mail Address: 29303 SW 179 Avenue, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR LOUIS Authorized Representative 29303 SW 179 Avenue, Homestead, FL, 33030
MORALES-SALAZAR STEPHANIE Agent 29303 SW 179 Avenue, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 29303 SW 179 Avenue, Homestead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 29303 SW 179 Avenue, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-04-25 29303 SW 179 Avenue, Homestead, FL 33030 -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 MORALES-SALAZAR, STEPHANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-24
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State