Search icon

HEAVEN MYKONOS LLC - Florida Company Profile

Company Details

Entity Name: HEAVEN MYKONOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVEN MYKONOS 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: 10 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000255853
FEI/EIN Number 84-3067272

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

Address: 3450 NW 83RD AVENUE, SUITE 216, DORAL, FL, 33122
Mail Address: 3403 NW 82nd Ave, Suite 320, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UMG HOSPITALITY HOLDINGS LLC Manager
UMG HOSPITALITY HOLDINGS LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044179 PARAISSO MIAMI ACTIVE 2022-04-07 2027-12-31 - 3403 NW 82ND AVE, SUITE 101A, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 UMG Hospitality Holdings LLC -
CHANGE OF MAILING ADDRESS 2022-01-27 3450 NW 83RD AVENUE, SUITE 216, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3450 NW 83rd Ave, Suite 216, Doral, FL 33122 -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000168445 ACTIVE 1000000919542 DADE 2022-04-01 2042-04-05 $ 23,941.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000168460 TERMINATED 1000000919544 DADE 2022-04-01 2032-04-05 $ 6,946.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000006686 ACTIVE 1000000911193 DADE 2021-12-22 2042-01-05 $ 58,942.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-11-12
Florida Limited Liability 2019-10-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State