Search icon

MIM MALABAR LLC

Company Details

Entity Name: MIM MALABAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2020 (5 years ago)
Document Number: L16000018463
FEI/EIN Number 812299368
Address: 602 NW 136 AVE, MIAMI, FL, 33182, US
Mail Address: 602 NW 136 AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Alina Agent 602 NW 136 AVE, MIAMI, FL, 33182

Chief Executive Officer

Name Role Address
Gomez Alina Chief Executive Officer 602 NW 136 AVE, MIAMI, FL, 33182

Authorized Member

Name Role Address
Mons Kaitlyn Authorized Member 602 NW 136 AVE, MIAMI, FL, 33182
Mons Kaleb A Authorized Member 602 NW 136 AVE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039713 PRESTIGE PARTS GROUP EXPIRED 2016-04-19 2021-12-31 No data 602 NW 136TH AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 Gomez , Alina No data
REINSTATEMENT 2020-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2016-03-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255978 ACTIVE 1000000924029 DADE 2022-05-20 2042-05-25 $ 8,815.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-04-02
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-01-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State