Entity Name: | M.I.A. SPIRITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.I.A. SPIRITS 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: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 17 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2024 (a year ago) |
Document Number: | L08000034377 |
FEI/EIN Number |
223978306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 nw 33rd st #150, doral, FL, 33172, US |
Mail Address: | 10400 nw 33rd st #150, doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
BECKFORD JOHANN T | Manager | 10400 nw 33rd st #150, doral, FL, 33172 |
Leon Eduardo | Manager | 10400 nw 33rd st #150, doral, FL, 33172 |
Smith Kevin | mgr | 10400 nw 33rd st #150, doral, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000047172 | SPINE | EXPIRED | 2013-05-17 | 2018-12-31 | - | 8880 NW 20 ST N, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 10400 nw 33rd st #150, doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 10400 nw 33rd st #150, doral, FL 33172 | - |
LC NAME CHANGE | 2016-04-28 | M.I.A. SPIRITS LLC | - |
LC AMENDMENT | 2010-08-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-20 |
LC Name Change | 2016-04-28 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State