Search icon

Mujica Brother's LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Mujica Brother's LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2021
Business ALEI: 2388671
Annual report due: 31 Mar 2026
Business address: 8 Summit Street, Danbury, CT, 06810, United States
Mailing address: 8 Summit Street, 2 Floor, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rochellelandscaping@yahoo.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Ruben Mujica Officer 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States +1 203-300-9515 rochellelandscaping@yahoo.com 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States
Ismael Mujica Officer 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States - - 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ruben Mujica Agent 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States +1 203-300-9515 rochellelandscaping@yahoo.com 8 Summit Street, 2 Floor, Danbury, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013177588 2025-04-03 - Annual Report Annual Report -
BF-0011135210 2024-08-12 - Annual Report Annual Report -
BF-0010271626 2024-08-12 - Annual Report Annual Report 2022
BF-0012288699 2024-08-12 - Annual Report Annual Report -
BF-0012660859 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010155287 2021-11-22 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information