Search icon

MICO MOTORSPORTS LLC - Florida Company Profile

Company Details

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

MICO MOTORSPORTS 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: 26 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L18000024302
FEI/EIN Number 82-4198016

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

Address: 4827 N Lois Ave, Tampa, FL, 33614, US
Mail Address: 1526 PORTSMOUTH LAKE DR, BRANDON, FL, 33511, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIA Manager 1526 Portsmouth Lake Drive, Brandon, FL, 33511
rodriguez maria Agent 1526 Portsmouth Lake Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 rodriguez, maria -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 4827 N Lois Ave, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1526 Portsmouth Lake Drive, Brandon, FL 33511 -
LC AMENDMENT 2018-11-15 - -
LC AMENDMENT 2018-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000652770 TERMINATED 1000000908648 HILLSBOROU 2021-11-30 2041-12-22 $ 5,039.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-01
LC Amendment 2018-11-15
LC Amendment 2018-03-26
Florida Limited Liability 2018-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State