Search icon

MIMI'S CAKE POPS LLC - Florida Company Profile

Company Details

Entity Name: MIMI'S CAKE POPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMI'S CAKE POPS 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L18000063592
FEI/EIN Number 82-4864355

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

Address: 6981 S.W. 19th St, North Lauderdale, FL, 33068, US
Mail Address: 6981 S.W. 19th St, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JANETTE Chief Executive Officer 6981 S.W. 19th St, North Lauderdale, FL, 33068
HERNANDEZ JANETTE Agent 6981 S.W. 19th St, North Lauderdale, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033855 MJ'S DETAILING EXPIRED 2019-03-13 2024-12-31 - 3400 PINEWALK DR N #927, MARGATE, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 6981 S.W. 19th St, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2023-04-14 6981 S.W. 19th St, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 6981 S.W. 19th St, North Lauderdale, FL 33068 -
REINSTATEMENT 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 HERNANDEZ, JANETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State