Search icon

MI COSECHA IMPORT LLC - Florida Company Profile

Company Details

Entity Name: MI COSECHA IMPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI COSECHA IMPORT 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: 23 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000049242
FEI/EIN Number 82-4574962

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

Address: 3165HOLIDAY SPRINGS BLVR, MARGATE, FL, 33063, US
Mail Address: 3165 HOLIDAY SPRINGS BLVR, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS VICTOR W Authorized Member 3165 HOLIDAY SPRINGS BLVR, MARGATE, FL, 33063
CARDENAS VICTOR W Agent 3165 HOLIDAY SPRINGS BLVR, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 3165 HOLIDAY SPRINGS BLVR, UNIT 20, MARGATE, FL 33063 -
REINSTATEMENT 2023-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 3165HOLIDAY SPRINGS BLVR, UNIT 21, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-06-27 3165HOLIDAY SPRINGS BLVR, UNIT 21, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 CARDENAS, VICTOR W -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-06-27
AMENDED ANNUAL REPORT 2021-08-17
LC Amendment 2021-06-08
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State