Search icon

MIZU JR LLC

Company Details

Entity Name: MIZU JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2016 (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: L16000069828
FEI/EIN Number NOT APPLICABLE
Address: 3311 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US
Mail Address: 3311 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Aljure Samir Agent 3311 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563

President

Name Role Address
Aljure Samir F President 3311 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563

Manager

Name Role Address
Araya Christina M Manager 3311 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053841 HEAVENS VINTAGE EXPIRED 2019-05-01 2024-12-31 No data 1612 BEACHCOMBER DRIVE, GULF BREEZE, FL, 32563
G19000053839 MUKAI-T EXPIRED 2019-05-01 2024-12-31 No data 1612 BEACHCOMBER DRIVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 3311 Gulf Breeze Pkwy, 193, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2020-06-13 3311 Gulf Breeze Pkwy, 193, Gulf Breeze, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 3311 Gulf Breeze Pkwy, 193, Gulf Breeze, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Aljure, Samir No data
REINSTATEMENT 2017-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-09-11
REINSTATEMENT 2017-10-24
Florida Limited Liability 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State