Search icon

IDIMSA MYSTIC POINTE LLC - Florida Company Profile

Company Details

Entity Name: IDIMSA MYSTIC POINTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDIMSA MYSTIC POINTE 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: 15 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: L15000086480
FEI/EIN Number 36-4811355

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

Mail Address: 2922 PAYSON WAY, OLYMPIA, WELLINGTON, FL, 33414, US
Address: 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTERO ESCOBAR MARIANA MGR Manager 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
ESCOBAR MEJIA ADRIANA MGR Manager 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
GONZALEZ LUIS FMGR Manager 2922 PAYSON WAY, WELLINGTON, FL, 33414
BOTERO ESCOBAR PAMELA MGR Manager 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
BOTERO ESCOBAR SOFIA MGR Manager 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
PROMOSIGO, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 19101 MYSTIC POINTE DRIVE, 210, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-02-07 19101 MYSTIC POINTE DRIVE, 210, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 2922 PAYSON WAY, OLYMPIA, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-04-23 PROMOSIGO LLC -
LC AMENDMENT 2017-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
LC Amendment 2017-08-02
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State