Search icon

MIAMI INTERNATIONAL PIPE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI INTERNATIONAL PIPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI INTERNATIONAL PIPE, 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L06000062920
FEI/EIN Number 205213264

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

Address: 2300 N W CORPORATE BLVD., SUITE 133, BOCA RATON, FL, 33431
Mail Address: 2300 N W CORPORATE BLVD., SUITE 133, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO PATRICIA C Managing Member 174 NE 96TH STREET, MIAMI, FL, 33138
MERKIN STEWART AESQ Agent 174 NE 96TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-29 174 NE 96TH STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 2300 N W CORPORATE BLVD., SUITE 133, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-07-09 2300 N W CORPORATE BLVD., SUITE 133, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-17
Reg. Agent Change 2013-07-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State