Search icon

MOBILE 2 FIX, LLC

Company Details

Entity Name: MOBILE 2 FIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2024 (6 months ago)
Document Number: L15000171691
FEI/EIN Number 47-5319347
Address: 411 S Federal Hwy, Suite F, Deerfield Beach, FL 33441
Mail Address: 411 S Federal Hwy, Suite F, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VANEGAS, JESSICA A Agent 411 S federal Hwy, Suite F, DEERFIELD BEACH, FL 33441

Manager

Name Role Address
VANEGAS, JESSICA A Manager 411 S federal Hwy, suite f DEERFIELD BEACH, FL 33441
VANEGAS, MICHEL A Manager 411 S FEDERAL HWY, SUITE F DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042496 FIX PLUS COMPUTER REPAIR ACTIVE 2023-04-03 2028-12-31 No data 144 NW 20TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 411 S Federal Hwy, Suite F, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2024-10-14 411 S Federal Hwy, Suite F, Deerfield Beach, FL 33441 No data
LC AMENDMENT 2024-08-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 411 S federal Hwy, Suite F, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 VANEGAS, JESSICA A No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-08-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-09-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State