Search icon

MIVEN AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: MIVEN AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIVEN AMERICA, 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 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000106246
FEI/EIN Number 261366640

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

Address: 11184 NW 73RD STREET, DORAL, FL, 33178
Mail Address: 11184 NW 73RD STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICELLI CARLOS A Manager 11184 NW 73RD STREET, DORAL, FL, 33178
ARIAS MARIA P Manager 11184 NW 73RD STREET, DORAL, FL, 33178
CABANAS & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08127900263 TORERO EXPIRED 2008-05-06 2013-12-31 - 8406 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 11184 NW 73RD STREET, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-05-18 11184 NW 73RD STREET, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 10520 NW 26TH ST, STE C201, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-04-28 CABANAS & ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State