Search icon

Mi Office LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mi Office LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2019 (6 years ago)
Organization Date: 25 Oct 2019 (6 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 1075726
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 8112 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Maria D Lourdes Rodriguez Calderon Registered Agent

Member

Name Role
Maria D Lourdes Rodriguez Calderon Member

Organizer

Name Role
Maria D Lourdes Rodriguez Calderon Organizer

Manager

Name Role
Maria D Lourdes Rodriguez Calderon Manager

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-02
Annual Report 2023-03-02
Annual Report 2022-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4900.00
Total Face Value Of Loan:
4900.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State