Search icon

MIAMI MASTERING LLC - Florida Company Profile

Company Details

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

MIAMI MASTERING 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: 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: 19 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: L07000095516
FEI/EIN Number 352338876

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

Address: 14200 WEDGEWOOD CT, DAVIE, FL, 33325, US
Mail Address: 14200 WEDGEWOOD CT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cappella Diego Sr. Managing Member 14200 WEDGEWOOD CT, DAVIE, FL, 33325
Cappella Diego Sr. Agent 14200 WEDGEWOOD CT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 14200 WEDGEWOOD CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2025-01-21 14200 WEDGEWOOD CT, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 14200 WEDGEWOOD CT, DAVIE, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 453 Park Forest Way, Wellington, FL 33414 -
REINSTATEMENT 2022-04-29 - -
CHANGE OF MAILING ADDRESS 2022-04-29 453 Park Forest Way, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 453 Park Forest Way, Wellington, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-08-19
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-06-06

Date of last update: 02 May 2025

Sources: Florida Department of State