Search icon

DULCE JESUS MIO, LLC. - Florida Company Profile

Company Details

Entity Name: DULCE JESUS MIO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DULCE JESUS MIO, 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: 18 Feb 2016 (9 years ago)
Date of dissolution: 08 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: L16000034977
FEI/EIN Number 81-1525622

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

Address: 1718 SAND LAKE ROAD, 102, ORLANDO, FL, 32809, US
Mail Address: 1718 SAND LAKE ROAD, 102, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL LUISA Manager 6778 NEW HOPE ROAD, ORLAND, FL, 32824
ACEVEDO ORLANDO Manager 6778 NEW HOPE ROAD, ORLAND, FL, 32824
BERNAL LUISA Agent 6778 NEW HOPE ROAD, ORLAND, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018932 LA FOGATA RESTAURANT AND BAKERY EXPIRED 2016-02-22 2021-12-31 - 1718 SAND LAKE ROAD, 102, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-08 - -
LC AMENDMENT 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 BERNAL, LUISA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 6778 NEW HOPE ROAD, ORLAND, FL 32824 -
LC AMENDMENT 2016-09-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-08
ANNUAL REPORT 2018-04-20
LC Amendment 2017-03-06
ANNUAL REPORT 2017-01-14
LC Amendment 2016-09-01
Florida Limited Liability 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State