Search icon

MIAMI GROUP REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI GROUP REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI GROUP REALTY, 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000114898
FEI/EIN Number 593825611

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

Address: 2200 N. FEDERAL HIGHWAY,, HOLLYWOOD, FL, 33020, US
Mail Address: 2200 N. FEDERAL HIGHWAY,, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOSIKOVSKY FRIDA Manager 2200 N. FEDERAL HIGHWAY,, HOLLYWOOD, FL, 33020
Nosikovsky David Agent 17555 COLLINS AVE., SUITE 1108, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074274 $8 CAR WASH EXPIRED 2011-07-26 2016-12-31 - 2200 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-04-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 Nosikovsky, David -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-12-15 - -
LC AMENDMENT AND NAME CHANGE 2008-12-05 MIAMI GROUP REALTY, LLC -
LC AMENDMENT 2007-05-22 - -
CHANGE OF MAILING ADDRESS 2007-05-17 2200 N. FEDERAL HIGHWAY,, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000233609 TERMINATED 1000000820886 BROWARD 2019-03-25 2039-03-27 $ 20,669.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000415616 TERMINATED 1000000716305 BROWARD 2016-06-29 2036-07-06 $ 7,715.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001078803 TERMINATED 1000000697907 BROWARD 2015-10-29 2035-12-04 $ 2,494.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2023-04-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State