Search icon

THE MIMOSA, LLC - Florida Company Profile

Company Details

Entity Name: THE MIMOSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MIMOSA, 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: 11 Oct 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2013 (12 years ago)
Document Number: L99000006549
FEI/EIN Number 650953346

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

Address: 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Mail Address: 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macropulos George Manager 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Bittan Michel Manager 600 Southshore Dr., MIami Beach, FL, 33141
Macropulos George Agent 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010309 MB HOTEL ACTIVE 2025-01-24 2030-12-31 - 6525 COLLINS AVE, MIAMI BEACH, FL, 33141
G23000052907 MB HOTEL ACTIVE 2023-04-26 2028-12-31 - 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Macropulos, George -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 6525 COLLINS AVENUE, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2013-06-17 - -
LC NAME CHANGE 2006-11-07 THE MIMOSA, LLC -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2000-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State