Search icon

MI KASA Y MAS LLC - Florida Company Profile

Company Details

Entity Name: MI KASA Y MAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI KASA Y MAS 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: 06 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000051044
FEI/EIN Number 82-0767515

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

Address: 4328 SW 8TH ST STE 28, MIAMI, FL, 33134, US
Mail Address: 4328 SW 8TH ST STE 28, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO MANSILLA JORDAN M Authorized Member 3600 NE 170TH ST, NORTH MIAMI BEACH, FL, 33160
mansilla conza carmen r Agent 3600 ne 170th st, north miami beach, FL, 33160
MANSILLA CONZA CARMEN R Manager 3600 NE 170TH ST APT 212, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 mansilla conza, carmen rosa -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 3600 ne 170th st, apt 212, north miami beach, FL 33160 -
LC AMENDMENT 2020-03-02 - -
LC AMENDMENT 2020-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 4328 SW 8TH ST STE 28, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-01-08 4328 SW 8TH ST STE 28, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
LC Amendment 2020-03-02
LC Amendment 2020-01-16
AMENDED ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-22
Florida Limited Liability 2017-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State