Search icon

MIRROR MUZIK ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIRROR MUZIK ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRROR MUZIK ENTERTAINMENT, 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: 05 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000248520
FEI/EIN Number 82-3622205

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

Address: 1750 NW 143rd Ter, Opa locka, FL, 33054, US
Mail Address: 1750 NW 143rd Ter, Opa locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOREUS DAVE Authorized Member 1750 NW 143rd Ter, Opa locka, FL, 33054
Doreus Dave Agent 1750 NW 143rd Ter, Opa locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044929 MIRROR MUZIK ENT PUBLISHING EXPIRED 2018-04-07 2023-12-31 - 1835 NE MIAMI GARDENS DR., 528, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-04 1750 NW 143rd Ter, Opa locka, FL 33054 -
REINSTATEMENT 2023-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-04 1750 NW 143rd Ter, Opa locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-11-04 1750 NW 143rd Ter, Opa locka, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-08 - -
REGISTERED AGENT NAME CHANGED 2018-12-08 Doreus, Dave -

Documents

Name Date
REINSTATEMENT 2023-11-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-18
REINSTATEMENT 2020-02-28
REINSTATEMENT 2018-12-08
Florida Limited Liability 2017-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State