Entity Name: | MIAMIAMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMIAMS, 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: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | L08000000396 |
FEI/EIN Number |
261716041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17001 COLLINS AVENUE, UNIT 1507, SUNNY ISLES, FL, 33160 |
Mail Address: | 17001 COLLINS AVENUE, UNIT 1507, SUNNY ISLES, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMSELLEM PHILIPPE | Managing Member | 17001 COLLINS AVENUE UNIT 1507, SUNNY ISLES, FL, 33160 |
HERNANDEZ Saidin | Manager | 2600 Douglas Rd, CORAL GABLES, FL, 33134 |
AMSELLEM PHILIPPE | Agent | 17001 COLLINS AVENUE UNIT 1507, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-22 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-01 | 17001 COLLINS AVENUE UNIT 1507, SUNNY ISLES, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-01 | 17001 COLLINS AVENUE, UNIT 1507, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2014-10-01 | 17001 COLLINS AVENUE, UNIT 1507, SUNNY ISLES, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-27 | AMSELLEM, PHILIPPE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-22 |
AMENDED ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-10-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State