Search icon

TRAFFIC MIA LLC - Florida Company Profile

Company Details

Entity Name: TRAFFIC MIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAFFIC MIA 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: 18 Sep 2006 (19 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: L06000091184
FEI/EIN Number 205588748

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

Address: 1601 WASHINGTON AVE, SUITE 114, MIAMI BEACH, FL, 33139
Mail Address: 1601 WASHINGTON AVE, SUITE 114, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS GREGORY A Managing Member 29C VENETIAN WAY 15, MIAMI BEACH, FL, 33139
LEWIS GREG Agent 31C VENETIAN WAY, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023900092 AIR TRAFFIC CONTROL EXPIRED 2008-01-22 2013-12-31 - 1601 WASHINGTON AVE., SUITE 114, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 31C VENETIAN WAY, 45, MIAMI BEACH, FL 33139 -
PENDING REINSTATEMENT 2013-04-04 - -
REINSTATEMENT 2013-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-12 - -
CHANGE OF MAILING ADDRESS 2010-10-12 1601 WASHINGTON AVE, SUITE 114, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 1601 WASHINGTON AVE, SUITE 114, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001016966 TERMINATED 1000000440954 DADE 2012-12-11 2032-12-14 $ 3,944.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-04-04
REINSTATEMENT 2010-10-12
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-01-15
Florida Limited Liability 2006-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State