Search icon

Mystic Cup LLC

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

Company Details

Entity Name: Mystic Cup LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2021
Business ALEI: 2408145
Annual report due: 31 Mar 2026
Business address: 100 SE 3rd Ave, Fort Lauderdale, FL, 33394-0002, United States
Mailing address: 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, United States, 33394-0002
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@mysticcup.com

Industry & Business Activity

NAICS

424310 Piece Goods, Notions, and Other Dry Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of piece goods, fabrics, knitting yarns (except industrial), thread and other notions, and/or hair accessories. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Mystic Cup LLC, FLORIDA M24000013153 FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Officer

Name Role Business address Residence address
Lourdes Borrego-O'Brien Officer 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, 33394-0002, United States 28 Carriage Drive, Stamford, CT, 06902, United States
Patricia Dickert-Nieves Officer 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, 33394-0002, United States 28 Carriage Drive, Stamford, CT, 06902, United States
Ianina Brown Officer 100 SE 3rd Ave, Ste 1000, Fort Lauderdale, FL, 33394-0002, United States 28 Carriage Drive, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013180011 2025-04-04 - Annual Report Annual Report -
BF-0013363755 2025-04-04 2025-04-04 Interim Notice Interim Notice -
BF-0012732347 2024-08-16 2024-08-16 Change of Business Address Business Address Change -
BF-0012309995 2024-06-04 - Annual Report Annual Report -
BF-0011945981 2023-08-18 - Mass Agent Change � Address Agent Address Change -
BF-0011142608 2023-03-07 - Annual Report Annual Report -
BF-0010346877 2022-03-14 - Annual Report Annual Report 2022
BF-0010179633 2021-12-22 - 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See something incorrect or outdated?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