Search icon

MIRACLE MILE SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: MIRACLE MILE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRACLE MILE SOUTH, 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: 07 Jul 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L05000067056
FEI/EIN Number 203163669

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

Address: 2631 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
Mail Address: 2631 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARA ADALBERTO Manager 9475 N.W. 89TH AVENUE, MEDLEY, FL, 33178
Kerdyk William HJr. Auth 2631 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
VARA ADALBERTO Agent 9475 NW 89TH AVENUE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 2631 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-10-13 2631 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-07-06 - -
REGISTERED AGENT NAME CHANGED 2015-07-06 VARA, ADALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 9475 NW 89TH AVENUE, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
LC Amended and Restated Art 2016-10-13
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State