Search icon

MIAMI PROP RENTALS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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