Entity Name: | MIOGESU PICCOLA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jul 2015 (10 years ago) |
Date of dissolution: | 06 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2019 (6 years ago) |
Document Number: | L15000122880 |
FEI/EIN Number | 47-4607023 |
Address: | 5021 Genesee Ave., San Diego, CA, 92117, US |
Mail Address: | 5021 Genesee Ave., San Diego, CA, 92117, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVENPORT LEDA | Agent | 5021 Genesee Ave., San Diego, FL, 92117 |
Name | Role | Address |
---|---|---|
VERA ENRIQUE | Authorized Member | 7059 Park Mesa Way #80, SAN DIEGO, CA, 92111 |
DAVENPORT LEDA M | Authorized Member | 5021 Genesee Ave., SAN DIEGO, CA, 92117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 5021 Genesee Ave., San Diego, CA 92117 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 5021 Genesee Ave., San Diego, CA 92117 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | DAVENPORT, LEDA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 5021 Genesee Ave., San Diego, FL 92117 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-06 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-21 |
Florida Limited Liability | 2015-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State