Search icon

FELIPE MIERES LLC

Company Details

Entity Name: FELIPE MIERES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000078348
FEI/EIN Number 47-3923068
Address: 4732 Olive Branch Road, apt. 1212, ORLANDO, FL 32811
Mail Address: 1443 N FULLER AVE, #201, LOS ANGELES, CA 90046
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MIERES, FELIPE Agent 4732 Olive Branch Road, apt. 1212, ORLANDO, FL 32811

AUTHORIZED MEMBER

Name Role Address
MENDES MIERES, FELIPE AUTHORIZED MEMBER 1443 N FULLER AVE, #201, LOS ANGELES, CA 90046

MANAGER

Name Role Address
MENDES MIERES, FELIPE MANAGER 1443 N FULLER AVE, #201, LOS ANGELES, CA 90046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024624 RATTLED CAGES PRODUCTIONS EXPIRED 2018-02-16 2023-12-31 No data 4732 OLIVE BRANCH ROAD, APT. 1212, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-10-03 4732 Olive Branch Road, apt. 1212, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 4732 Olive Branch Road, apt. 1212, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2018-02-16 MIERES, FELIPE No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 4732 Olive Branch Road, apt. 1212, ORLANDO, FL 32811 No data
REINSTATEMENT 2017-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-03-16
Florida Limited Liability 2015-05-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State