Search icon

MIGLIN HOLDING LLC

Company Details

Entity Name: MIGLIN HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2023 (a year ago)
Document Number: L18000141008
FEI/EIN Number 83-1084900
Address: 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIGLIN JESSICA Agent 2000 SHERIDAN ST, HOLLYWOOD, FL, 33020

Manager

Name Role Address
Miglin Jessica Manager 2000 sheridan st, hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022031 FERRARA AUTO SPA ACTIVE 2021-02-15 2026-12-31 No data 2000 SHERIDAN ST, #2, HOLLYWOOD, FL, 33020
G20000163087 HIOLLYWOOD HAND CAR WASH ACTIVE 2020-12-23 2025-12-31 No data 20000 SHERIDAN STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-17 No data No data
LC AMENDMENT 2020-12-21 No data No data
LC AMENDMENT 2020-11-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000742344 ACTIVE COCE24054075 BROWARD COUNTY COURT CLERK 2024-10-18 2029-11-25 $4,383.81 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2024-04-02
LC Amendment 2023-08-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
LC Amendment 2020-12-21
LC Amendment 2020-11-25
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State