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. |
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 |
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 |
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 |
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 | - |
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 |
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