Search icon

MIAMI TOYZ, LLC - Florida Company Profile

Company Details

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

MIAMI TOYZ, 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000093545
FEI/EIN Number 841667709

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

Address: 7499 Middlebelt Road, West Bloomfield, MI, 48322, US
Mail Address: 7499 Middlebelt Road, West Bloomfield, MI, 48322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simtob Richard Auth 6000 Island Blvd #1105, Aventura, FL, 33160
BARBAT NORA Agent 17875 Collins Avenue, Sunny Isles Beach, FL, 33160
JOE BARBAT Manager 3320 THREE LAKES LANE, ORCHARD LAKE, MI, 48324
BARBAT NORA Managing Member 3320 THREE LAKES LANE, ORCHARD LAKE, MI, 48324
JACK BARBAT Managing Member 7499 Middlebelt Road, West Bloomfield, MI, 48322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 17875 Collins Avenue, Unit 3001, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 7499 Middlebelt Road, West Bloomfield, MI 48322 -
CHANGE OF MAILING ADDRESS 2022-03-14 7499 Middlebelt Road, West Bloomfield, MI 48322 -
REGISTERED AGENT NAME CHANGED 2022-03-14 BARBAT, NORA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-01-20 - -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-03-14
REINSTATEMENT 2012-01-19
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-07-10
Florida Limited Liability 2004-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State