Search icon

M.I.C COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: M.I.C COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.I.C COLLECTION 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: 21 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2023 (2 years ago)
Document Number: L17000156371
FEI/EIN Number 82-2266550

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

Address: 6000 Metrowest Blvd, Ste 200, Orlando, FL, 32835, US
Mail Address: 6000 Metrowest Blvd, Ste 200, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCERE ICELINE Secretary 6000 METROWEST BLVD, ORLANDO, FL, 32835
SINCERE CHRISTELLA Authorized Member 6000 METROWEST BLVD, ORLANDO, FL, 32835
SIL MAGDALIE Manager 6000 METROWEST BLVD, ORLANDO, FL, 32835
SINCERE CHRISTELLA Agent 6000 Metrowest Blvd, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-02 6000 Metrowest Blvd, Ste 200, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 6000 Metrowest Blvd, Ste 200, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 6000 Metrowest Blvd, Ste 200-104, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-03-03 SINCERE, CHRISTELLA -
REINSTATEMENT 2023-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-01-08
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2018-04-30
LC Amendment 2017-08-09
Florida Limited Liability 2017-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State