Search icon

MIAMI GARDENS ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI GARDENS ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI GARDENS ACQUISITION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 19 Jul 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: L03000004303
FEI/EIN Number 134235424

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: MIAMI GARDENS AZQ, LLC, 8 INDUSTRIAL WY E. 2ND FLOOR, EATONTOWN, NJ, 07724
Mail Address: MIAMI GARDENS AZQ, LLC, 8 INDUSTRIAL WY E. 2ND FLOOR, EATONTOWN, NJ, 07724
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY DANIEL Managing Member 8 INDUSTRIAL WAY E. 2ND FLOOR, EATONTOWN, NJ, 07724
MASSRY MARK Managing Member 8 INDUSTRIAL WAY E. 2ND FLOOR, EATONTOWN, NJ, 07724
ISSAC MASSRY Managing Member 8 INDUSTRIAL EAST 2ND FL, EATONTOWN, NJ, 07724
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2010-07-19 - -
REGISTERED AGENT NAME CHANGED 2005-10-19 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 MIAMI GARDENS AZQ, LLC, 8 INDUSTRIAL WY E. 2ND FLOOR, EATONTOWN, NJ 07724 -
CHANGE OF MAILING ADDRESS 2004-02-17 MIAMI GARDENS AZQ, LLC, 8 INDUSTRIAL WY E. 2ND FLOOR, EATONTOWN, NJ 07724 -

Documents

Name Date
LC Voluntary Dissolution 2010-07-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-17
Reg. Agent Change 2005-10-19
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-17
Florida Limited Liabilites 2003-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State