Search icon

MAHOGANI JENELL PLUS SWIM WEAR LLC

Company Details

Entity Name: MAHOGANI JENELL PLUS SWIM WEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L15000102432
FEI/EIN Number 47-4286858
Address: 20178 SW 122 CT EAST, MIAMI, FL, 33177, US
Mail Address: 20178 SW 122 CT EAST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
McCray Shavonda J Agent 22125 South Dixie Hwy., Miami, FL, 33170

President

Name Role Address
MCCRAY SHAVONDA J President 20178 SW 122 CT EAST, MIAMI, FL, 33177

Auth

Name Role Address
Lee Marlene E Auth 22125 South Dixie Hwy., Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105296 SECURE THE CURVES EXPIRED 2017-09-21 2022-12-31 No data 20178 SW 122 CT EAST, MIAMI, FL, 33177
G15000061658 MAHOGANI JENELL EXPIRED 2015-06-16 2020-12-31 No data 20178 SW 122 CT EAST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-03 McCray, Shavonda J No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 22125 South Dixie Hwy., Miami, FL 33170 No data
CHANGE OF MAILING ADDRESS 2018-02-10 20178 SW 122 CT EAST, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State