Search icon

MITOS TILE LLC - Florida Company Profile

Company Details

Entity Name: MITOS TILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MITOS TILE 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: 13 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000231721
FEI/EIN Number 872300203

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

Address: 2015 128TH AVE E, PARRISH, FL, 34219, US
Mail Address: 2015 128TH AVE E, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HELMINTON Authorized Member 2015 128TH AVE E, PARRISH, FL, 34219
RAMOS LEMUS EVER Authorized Member 5524 24TH ST W, BRADENTON, FL, 34207
LEMUS ADAN Authorized Member 5612 14TH ST E, BRADENTON, FL, 34203
HERNANDEZ HELMINTON Agent 2015 128TH AVE E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-08 2015 128TH AVE E, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2025-12-08 2015 128TH AVE E, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2024-12-08 2015 128TH AVE E, PARRISH, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-08 2015 128TH AVE E, PARRISH, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 HERNANDEZ, HELMINTON -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-05
Florida Limited Liability 2019-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State