Search icon

CAPTURE MIAMI LLC - Florida Company Profile

Company Details

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

CAPTURE MIAMI 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: 04 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000033477
FEI/EIN Number 830435893

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

Address: 14311 Biscayne Blvd #611914, NORTH MIAMI, FL, 33181, US
Mail Address: PO Box 611914, MIAMI, FL, 33261-1914, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmermann Arne Auth 14311 Biscayne Blvd #611914, North Miami, FL, 33181
ARNE ZIMMERMANN Agent 14311 Biscayne Blvd #611914, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 14311 Biscayne Blvd #611914, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-02-12 14311 Biscayne Blvd #611914, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 14311 Biscayne Blvd #611914, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2009-01-07 ARNE, ZIMMERMANN -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State