Search icon

MIAMI GALLERY LLC - Florida Company Profile

Company Details

Entity Name: MIAMI GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI GALLERY 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: 06 Apr 2007 (18 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L07000036798
FEI/EIN Number 208800601

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

Mail Address: 18628 SW 50TH COURT, MIRAMAR, FL, 33029, US
Address: 194 NW 30TH STREET, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERROTIN EMMANUEL Managing Member 18628 SW 50TH COURT, MIRAMAR, FL, 33029
DEL FIERRO BRIAN Manager 18628 SW 50TH COURT, MIRAMAR, FL, 33029
DEL FIERRO BRIAN Agent 18628 SW 50TH COURT, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900197 WYNWOOD ART GARDEN EXPIRED 2009-01-07 2014-12-31 - 194 NW 30TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000000172. CONVERSION NUMBER 100000248411
REGISTERED AGENT NAME CHANGED 2020-03-24 DEL FIERRO, BRIAN -
CHANGE OF MAILING ADDRESS 2017-02-15 194 NW 30TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 18628 SW 50TH COURT, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207937709 2020-05-01 0455 PPP 194 NW 30TH STREET, MIAMI, FL, 33127
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 712110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5266.01
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State