Entity Name: | MY PLANT CAKE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY PLANT CAKE 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: | 28 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | L16000124116 |
FEI/EIN Number |
81-3163109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3479 NE 163RD STREET STE 150, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3479 NE 163RD STREET STE 150, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
305 ACCOUNTING CORP | Agent | - |
MANKOVA OLGA | Authorized Member | 88 SOUTHWEST 7TH STREET APT 1209, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 1717 N BAYSHORE DR SUITE 108-35, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 1717 N BAYSHORE DR SUITE 108-205, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 3479 NE 163RD STREET STE 150, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 3479 NE 163RD STREET STE 150, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 3479 NE 163RD STREET STE 305, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | 305 ACCOUNTING CORP | - |
LC AMENDMENT AND NAME CHANGE | 2019-10-08 | MY PLANT CAKE LLC | - |
REINSTATEMENT | 2018-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-18 |
LC Amendment and Name Change | 2019-10-08 |
ANNUAL REPORT | 2019-03-16 |
REINSTATEMENT | 2018-12-20 |
REINSTATEMENT | 2017-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State