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. |
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 |
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 | - |
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 |
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. | - |
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