Search icon

MAIKOLMILY'S FRESH PRODUCE LLC - Florida Company Profile

Company Details

Entity Name: MAIKOLMILY'S FRESH PRODUCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAIKOLMILY'S FRESH PRODUCE 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: 01 Sep 2020 (5 years ago)
Document Number: L20000272667
FEI/EIN Number 85-3008715

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

Mail Address: 5426 N RIVER SHORE DR, TAMPA, FL, 33603, US
Address: 1761 W HILLSBOROUGH AVE, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHANTES MILEYDIS Chief Executive Officer 3122 W CREST AVE, TAMPA, FL, 33614
MILIAN GABRIELA CMS Manager 3122 W CREST AVE, TAMPA, FL, 33614
MILIAN DANIELLA Manager 3122 W CREST AVE, TAMPA, FL, 33614
PORTAL MIKEL A Manager 5426 N RIVER SHORE DR, TAMPA, FL, 33603
ABRAHANTES MILEYDIS Agent 5426 N RIVER SHORE DR, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 1761 W HILLSBOROUGH AVE, Tampa, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 5426 N RIVER SHORE DR, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1761 W HILLSBOROUGH AVE, Tampa, FL 33603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000011783 TERMINATED 1000000939593 HILLSBOROU 2022-12-30 2043-01-11 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State