Search icon

MICKIN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICKIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICKIN 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: 23 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000218668
FEI/EIN Number 37-2014623

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

Address: 4363 WILLOW POND ROAD, APT. C, WEST PALM BEACH, FL, 33417, US
Mail Address: 4363 WILLOW POND ROAD, APT. C, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinsky Michael Managing Member 4363 WILLOW POND ROAD, WEST PALM BEACH, FL, 33417
Kinsky Michael Agent 4363 WILLOW POND ROAD, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2019-05-31 - -
VOLUNTARY DISSOLUTION 2019-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 4363 WILLOW POND ROAD, APT. C, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2019-02-25 4363 WILLOW POND ROAD, APT. C, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Kinsky, Michael -
LC STMNT OF AUTHORITY 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 4363 WILLOW POND ROAD, APT. C, WEST PALM BEACH, FL 33417 -
LC STMNT OF RA/RO CHG 2018-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-09-28
LC Revocation of Dissolution 2019-05-31
VOLUNTARY DISSOLUTION 2019-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State