Search icon

M.I.A. SPIRITS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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