Entity Name: | MIAMI PROP RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI PROP RENTALS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jul 2012 (13 years ago) |
Document Number: | L05000010009 |
FEI/EIN Number |
030550092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 NW 74th Street, MIAMI ,, FL, 33147, US |
Mail Address: | 1240 NW 74th Street, MIAMI ,, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franklin Graylan | Auth | 1240 NW 74TH ST, MIAMI ,, FL, 33147 |
Blohm Jerry A | Auth | 1240 NW 74th Street, MIAMI ,, FL, 33147 |
Blohm Mercedes | Chief Financial Officer | 1240 NW 74TH ST, MIAMI ,, FL, 33147 |
Blohm Mercedes | Agent | 1240 NW 74th Street, MIAMI ,, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000006824 | MOVIE PROP RENTALS | ACTIVE | 2018-01-12 | 2028-12-31 | - | 1240 NW 74TH STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 1240 NW 74th Street, MIAMI ,, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 1240 NW 74th Street, MIAMI ,, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 1240 NW 74th Street, MIAMI ,, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | Blohm, Mercedes | - |
LC AMENDMENT | 2012-07-02 | - | - |
REINSTATEMENT | 2011-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-31 |
AMENDED ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State