Search icon

MAMAS CON GANAS LLC - Florida Company Profile

Company Details

Entity Name: MAMAS CON GANAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMAS CON GANAS 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: 14 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: L15000174695
FEI/EIN Number 47-5322024

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

Address: 901 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019, US
Mail Address: 901 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZARRA MARIA V Manager 901 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
IZARRA MARIA V Agent 901 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019620 QUANTUM VISION ALCHEMY ACTIVE 2024-02-05 2029-12-31 - 3131 NE 188TH STREET, #2302, AVENTURA, FL, 33180
G20000136530 IZARRA MEDIA COACHING ACTIVE 2020-10-21 2025-12-31 - 3131 NE 188TH STREET # 2302, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 901 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-04-30 901 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 901 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 IZARRA, MARIA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State