Search icon

MI ESMERALDA 302 LLC - Florida Company Profile

Company Details

Entity Name: MI ESMERALDA 302 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI ESMERALDA 302 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: L16000071129
FEI/EIN Number 30-0940077

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

Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ IVAN Manager 175 SW 7TH ST, MIAMI, FL, 33130
RUIZ DALIA Manager 175 SW 7TH ST, MIAMI, FL, 33130
JIMENEZ RUIZ ILIANA Manager 175 SW 7TH ST, MIAMI, FL, 33130
JIMENEZ RUIZ IVANNA Manager 175 SW 7TH ST, MIAMI, FL, 33130
SCATTOLINI MAURO GCPA Agent 175 SW 7TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 175 SW 7TH ST, 1717, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-30 175 SW 7TH ST, 1717, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 175 SW 7TH ST, 1717, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-09-13 SCATTOLINI, MAURO G., CPA -
REINSTATEMENT 2018-09-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-06-18 - -
LC STMNT CORR 2016-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
Reinstatement 2018-09-13
Admin. Diss. for Reg. Agent 2018-06-18
ANNUAL REPORT 2018-04-09
Reg. Agent Resignation 2018-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State