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. |
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 |
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 |
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 | - | - |
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