Search icon

MIAMI FERRY CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FERRY CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FERRY CONTRACTORS, 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: 30 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000015443
FEI/EIN Number 432015249

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

Address: 6355 N.W. 36TH STREET, SUITE 604, VIRGINIA GARDENS, FL, 33166
Mail Address: 6355 N.W. 36TH STREET, SUITE 604, VIRGINIA GARDENS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA FORGIA VITO Managing Member 6355 N.W. 36TH STREET SUITE 604, VIRGINIA GARDENS, FL, 33166
LA FORGIA VINCENT Agent 6355 N.W. 36TH STREET, SUITE 604, VIRGINIA GARDENS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-07 LA FORGIA, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 6355 N.W. 36TH STREET, SUITE 604, VIRGINIA GARDENS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 6355 N.W. 36TH STREET, SUITE 604, VIRGINIA GARDENS, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-04 6355 N.W. 36TH STREET, SUITE 604, VIRGINIA GARDENS, FL 33166 -
NAME CHANGE AMENDMENT 2003-06-11 MIAMI FERRY CONTRACTORS, LLC -

Documents

Name Date
Reg. Agent Change 2011-01-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12
Reg. Agent Change 2009-11-30
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2005-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State