Search icon

MIAMI MARINE EXPORT "LLC" - Florida Company Profile

Company Details

Entity Name: MIAMI MARINE EXPORT "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI MARINE EXPORT "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: 15 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L05000079879
FEI/EIN Number 203305826

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

Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
Mail Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO RODOLFO Managing Member 11402 NW 41ST STREET, DORAL, FL, 33178
GURIAN JORGE L Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154038 J&R CONTRACTORS ACTIVE 2021-11-17 2026-12-31 - 11411 SW 45TH PLACE, UNIT 114, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 GURIAN, JORGE L -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-07-31 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -
LC AMENDMENT 2011-06-10 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State