Entity Name: | MIAMI PSPI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI PSPI, 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. |
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: | 08 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | L06000088409 |
FEI/EIN Number |
364594295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 SW 18 Street, Suite 1, MIAMI, FL, 33145, US |
Mail Address: | 1800 Coral Way, #1511, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRETE STEPHEN | President | 1800 Coral Way, #1511, MIAMI, FL, 33145 |
NAVARRETE STEPHEN | Agent | 1325 SW 18 Street, Suite 1, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1325 SW 18 Street, Suite 1, MIAMI, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1325 SW 18 Street, Suite 1, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 1325 SW 18 Street, Suite 1, MIAMI, FL 33145 | - |
REINSTATEMENT | 2018-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | NAVARRETE, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State