Search icon

MOBILE 2 FIX, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE 2 FIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE 2 FIX, 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: 08 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: L15000171691
FEI/EIN Number 47-5319347

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

Address: 411 S Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 411 S Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANEGAS JESSICA A Manager 411 S federal Hwy, DEERFIELD BEACH, FL, 33441
VANEGAS MICHEL A Manager 411 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
VANEGAS JESSICA A Agent 411 S federal Hwy, 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-10-14 411 S Federal Hwy, Suite F, Deerfield Beach, FL 33441 -
LC AMENDMENT 2024-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 411 S federal Hwy, Suite F, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-10-21 VANEGAS, JESSICA A -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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: 01 Apr 2025

Sources: Florida Department of State