Search icon

MIAMIAMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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