Entity Name: | MYSTICAL CREATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jun 2018 (7 years ago) |
Date of dissolution: | 02 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Sep 2020 (4 years ago) |
Document Number: | L18000146866 |
FEI/EIN Number | 83-0882312 |
Address: | 5601 Collins Avenue, Miami Beach, FL, 33140, US |
Mail Address: | 45 Maleena Mesa Street, Henderson, NV, 89074, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUGO CHRISTIAN | Agent | 45 maleena mesa st., Henderson, FL, 89074 |
Name | Role | Address |
---|---|---|
JUGO CHRISTIAN | Chief Executive Officer | 45 Maleena Mesa Street, Henderson, NV, 89074 |
Name | Role | Address |
---|---|---|
Whitmire Paige | Secretary | 45 Maleena Mesa Street, Henderson, NV, 89074 |
Name | Role | Address |
---|---|---|
Roebel Bryan A | Auth | 45 Maleena Mesa Street, Henderson, NV, 89074 |
Name | Role | Address |
---|---|---|
Artero-Romero Herbert W | Director | 45 Maleena Mesa Street, Henderson, NV, 89074 |
Name | Role | Address |
---|---|---|
Jugo Leslie | Treasurer | 45 Maleena Mesa Street, Henderson, NV, 89074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 5601 Collins Avenue, Apt. 1022, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 5601 Collins Avenue, Apt. 1022, Miami Beach, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 45 maleena mesa st., Apt. 1016, Henderson, FL 89074 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-02 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-11 |
Florida Limited Liability | 2018-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State