Search icon

MIAMI FIGHT ZONE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIAMI FIGHT ZONE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FIGHT ZONE, L.L.C. 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000083851
FEI/EIN Number 201916546

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

Address: 101 S.W. 21ST ROAD, MIAMI, FL, 33129
Mail Address: 101 S.W. 21ST ROAD, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ NICOLAS Managing Member 101 S.W. 21ST ROAD, MIAMI, FL, 33129
OZUNA MICHAEL Managing Member 4600 S.W. 67TH AVENUE, MIAMI, FL, 33155
GONZALEZ MANUEL Agent 7205 NW 19 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-06-13 - -
CHANGE OF MAILING ADDRESS 2011-06-13 101 S.W. 21ST ROAD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 101 S.W. 21ST ROAD, MIAMI, FL 33129 -
PENDING REINSTATEMENT 2011-03-16 - -
REINSTATEMENT 2011-03-15 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 GONZALEZ, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 7205 NW 19 STREET, SUITE 301, MIAMI, FL 33144 -
REINSTATEMENT 2005-10-12 - -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-20
LC Amendment 2011-06-13
REINSTATEMENT 2011-03-15
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-01
REINSTATEMENT 2005-10-12
Florida Limited Liability 2004-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State