Search icon

MIMOCO ENTERPRISES, LLC - Florida Company Profile

Company Details

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

MIMOCO ENTERPRISES, 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: 13 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000173848
FEI/EIN Number 47-5299264

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

Address: 7212 SW 57TH AVE, SOUTH MIAMI, FL, 33143, US
Mail Address: 8893 West 34th Avenue, Hialeah, FL, 33018, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN BRITTANY M Authorized Member 8893 West 34th Avenue, Hialeah, FL, 33018
barasoain ilenia Manager 7212 sw 57th ave, south MIAMI, FL, 33143
MORGAN BRITTANY M Agent 8893 West 34th Avenue, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107624 SPA TEA DAH EXPIRED 2017-09-28 2022-12-31 - 7212 SW 57TH AVE, SOUTH MIAMI, FL, 33143
G16000109052 THE ENCHANTED DOLLHOUSE EXPIRED 2016-10-05 2021-12-31 - 2000 TOWERSIDE TERRACE, 503, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 7212 SW 57TH AVE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-01-17 7212 SW 57TH AVE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 8893 West 34th Avenue, Hialeah, FL 33018 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 MORGAN, BRITTANY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-10-13

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24100.00
Total Face Value Of Loan:
24100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2745.00
Total Face Value Of Loan:
2745.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5124
Current Approval Amount:
5124
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5148.99
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2745
Current Approval Amount:
2745
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2767.56

Date of last update: 03 May 2025

Sources: Florida Department of State