Search icon

MUSIKA LLC - Florida Company Profile

Company Details

Entity Name: MUSIKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSIKA 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: 04 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000186872
FEI/EIN Number 47-5523516

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

Address: 801 brickell ave, MIAMI, FL, 33131, US
Mail Address: 801 brickell ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMBERT RIVERA MARIO Manager 801 brickell ave, MIAMI, FL, 33131
RIVERA JONATHAN Manager 801 brickell ave, MIAMI, FL, 33131
GUERRA JEAN GABRIEL Manager 801 brickell ave, MIAMI, FL, 33131
abelle Jordan Manager 801 brickell ave, miami, FL, 33131
IMBERT RIVERA MARIO Sr. Agent 801 brickell ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-10-24 801 brickell ave, 900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-10-24 IMBERT RIVERA, MARIO, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 801 brickell ave, 900, MIAMI, FL 33131 -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 801 brickell ave, 900, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State