Search icon

MUJER TRASCENDENTAL LLC - Florida Company Profile

Company Details

Entity Name: MUJER TRASCENDENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUJER TRASCENDENTAL 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: 04 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L20000276431
FEI/EIN Number 85-2995948

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

Address: 3306 38th St SW, Lehigh Acres, FL, 33976, US
Mail Address: 3306 38th St SW, 3, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Senf Alex Agent Century village 12701 SW 13th St, 413F, Pembroke Pines, FL, 33027
SENF ALEX Manager 3306 38th St SW, Lehigh Acres, FL, 33976
Senf Michelle Manager 3306 38th St SW, Lehigh Acres, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046232 ANCESTRALLY ACTIVE 2021-04-05 2026-12-31 - 1244 SW 57TH AVENUE, WEST MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 Century village 12701 SW 13th St, 413F, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-03-13 Century village 12701 SW 13th St, 413F, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 Century village 12701 SW 13th St, 413F, Pembroke Pines, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-16 Senf, Alex -

Documents

Name Date
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-04-05
Florida Limited Liability 2020-09-04

Date of last update: 01 May 2025

Sources: Florida Department of State