Search icon

MIMIMI, LLC - Florida Company Profile

Company Details

Entity Name: MIMIMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMIMI, 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000124977
FEI/EIN Number 36-4815263

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

Address: 3 GROVE ISLE DRIVE, UNIT 1802, COCONUT GROVE, FL, 33133, US
Mail Address: 3 GROVE ISLE DRIVE, UNIT 1802, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENDER JUAN IGNACIO Manager 3 GROVE ISLE DRIVE, UNIT 1802, COCONUT GROVE, FL, 33133
VENDER MARTIN FELIPE Manager 3 GROVE ISLE DRIVE, UNIT 1802, COCONUT GROVE, FL, 33133
VENDER ACEVEDO JOSE L Manager 3 GROVE ISLE DRIVE, Unit 1802, COCONUT GROVE, FL, 33133
Acevedo Maria I Manager 3 GROVE ISLE DRIVE, COCONUT GROVE, FL, 33133
JORGE LUIS LOPEZ GARCIA PA Agent 1450 MADRUGA AVENUE, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2018-12-10 JORGE LUIS LOPEZ GARCIA PA -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 1450 MADRUGA AVENUE, SUITE 408, MIAMI, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-12 - -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-12-10
ANNUAL REPORT 2016-04-27
LC Amendment 2015-10-12
Florida Limited Liability 2015-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State