Search icon

MIMA MOTORS LLC - Florida Company Profile

Company Details

Entity Name: MIMA MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMA MOTORS 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: 29 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: L20000306616
FEI/EIN Number 86-1186262

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

Address: 13334 JACQUELINE RD, BROOKSVILLE, FL, 34613, US
Mail Address: 9088 Kindlewood trl, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATER JORGE M Manager 13334 JACQUELINE RD, BROOKSVILLE, FL, 34613
SABATER JORGE M Authorized Member 13334 JACQUELINE RD, BROOKSVILLE, FL, 34613
SABATER JORGE Agent 13334 JACQUELINE RD, BROOKSVILLE, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034103 SOUTHEAST CAPITAL ACTIVE 2022-03-12 2027-12-31 - 13334 JACQUELINE RD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 13334 JACQUELINE RD, BROOKSVILLE, FL 34613 -
LC AMENDMENT 2020-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000077888 ACTIVE 1000001027529 HERNANDO 2025-01-24 2045-02-05 $ 49,962.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-14
LC Amendment 2020-10-22
Florida Limited Liability 2020-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State