Entity Name: | MIAMI RIVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI RIVER 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. |
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 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000041891 |
FEI/EIN Number |
743108717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 BRICKELL AVE., STE. 1100, MIAMI, FL, 33131, US |
Mail Address: | 848 BRICKELL AVE., STE. 1100, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARDID INIGO | President | 848 BRICKELL AVE. SUITE 1100, MIAMI, FL, 33131 |
ARDID INIGO | Secretary | 848 BRICKELL AVE. SUITE 1100, MIAMI, FL, 33131 |
ARDID INIGO | Treasurer | 848 BRICKELL AVE. SUITE 1100, MIAMI, FL, 33131 |
ARDID DIEGO | Assistant Vice President | 848 BRICKELL AVE. SUITE 1100, MIAMI, FL, 33131 |
ARDID INIGO N | Agent | 848 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ARDID, INIGO N | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 848 BRICKELL AVENUE, SUITE 1100, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 848 BRICKELL AVE., STE. 1100, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 848 BRICKELL AVE., STE. 1100, MIAMI, FL 33131 | - |
AMENDMENT | 2003-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-08-12 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State