Search icon

THE OFFICES AT MILLER PARK, LLC - Florida Company Profile

Company Details

Entity Name: THE OFFICES AT MILLER PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OFFICES AT MILLER PARK, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000087307
FEI/EIN Number 383727074

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

Address: 5600 SW 135th Ave, MIAMI, FL, 33183, US
Mail Address: 5600 SW 135th Ave, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW CAPITAL REAL ESTATE HOLDINGS, LLC Manager -
Lisette P. Garcia, Esq Agent 7480 SW 40 Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 7480 SW 40 Street, 750, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 5600 SW 135th Ave, 206, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2013-04-11 5600 SW 135th Ave, 206, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2013-04-11 Lisette P. Garcia, Esq -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-02-05 - -

Documents

Name Date
CORLCMMRES 2013-11-05
LC Amendment 2013-11-05
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-18
ANNUAL REPORT 2010-04-27
LC Amendment 2010-02-05
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State