Search icon

Mi Office LLC

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 (5 years ago)
Organization Date: 25 Oct 2019 (5 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 1075726
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

Organizer

Name Role
Maria D Lourdes Rodriguez Calderon Organizer

Manager

Name Role
Maria D Lourdes Rodriguez Calderon Manager

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-02
Registered Agent name/address change 2023-03-02
Annual Report 2022-03-25
Principal Office Address Change 2021-06-14
Annual Report 2021-03-06
Annual Report 2020-03-01

Sources: Kentucky Secretary of State