Search icon

KRISTIN MIRA CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: KRISTIN MIRA CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRISTIN MIRA CONSULTING, 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: 26 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000181295
FEI/EIN Number 47-5443304

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

Address: 17040 SW 92 Ct., Palmetto Bay, FL, 33157, US
Mail Address: 17040 SW 92 Ct., Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mira Kristin S Manager 17040 SW 92 Ct., Palmetto Bay, FL, 33157
MIRA KRISTIN S Agent 17040 SW 92 Ct., Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074298 POOL SCHOOL EXPIRED 2017-07-11 2022-12-31 - 7840 SW 180 ST., PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 17040 SW 92 Ct., Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-04-08 17040 SW 92 Ct., Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 17040 SW 92 Ct., Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-10-25 MIRA, KRISTIN S -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State