Entity Name: | MISHU MUSIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 31 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | M15000006899 |
FEI/EIN Number |
27-2009557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Brickell Avenue, Suite 2500, Miami, FL, 33131, US |
Mail Address: | 67 NW 92nd Street, Miami Shores, FL, 33150, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Aybar Carlos | Chief Executive Officer | 67 NW 92nd Street, Miami Shores, FL, 33150 |
DeWitt Suzanne | Manager | 600 Brickell Avenue Suite 2500, Miami, FL, 33131 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000091181 | MISHU MUSIC | EXPIRED | 2015-09-03 | 2020-12-31 | - | 1111 BRICKELL AVE SUITE 2170, SABADELL FINANCIAL CENTER, MIAMI, FL, 33131 |
G15000091184 | MISHU LIVE | EXPIRED | 2015-09-03 | 2020-12-31 | - | 1111 BRICKELL AVE SUITE 2170, SABADELL FINANCIAL CENTER, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 600 Brickell Avenue, Suite 2500, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 600 Brickell Avenue, Suite 2500, Miami, FL 33131 | - |
LC AMENDMENT | 2021-02-15 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-23 | MISHU MUSIC, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-18 |
LC Amendment | 2021-02-15 |
LC Amendment and Name Change | 2020-12-23 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State