Search icon

MIX MASTERS CATERING & EVENTS LLC - Florida Company Profile

Company Details

Entity Name: MIX MASTERS CATERING & EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIX MASTERS CATERING & EVENTS 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: 02 Oct 2015 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L15000167937
FEI/EIN Number 47-5239185

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

Address: 18800 NE 19TH AVE, # 814, MIAMI, FL, 33180, US
Mail Address: 18800 NE 19TH AVE, # 814, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA RICARDO GMGR Manager 18800 NE 19TH AVE, MIAMI, FL, 33180
REYES AMADOR Jr. Agent 18800 NE 19TH AVE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 18800 NE 19TH AVE, # 814, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-04 18800 NE 19TH AVE, # 814, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-01-04 REYES, AMADOR, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 18800 NE 19TH AVE, # 814, MIAMI, FL 33180 -
LC REVOCATION OF DISSOLUTION 2022-12-01 - -
VOLUNTARY DISSOLUTION 2022-08-31 - -
LC AMENDMENT 2016-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-04
LC Revocation of Dissolution 2022-12-01
VOLUNTARY DISSOLUTION 2022-08-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State