Search icon

MIAMI PRO ARTISTS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PRO ARTISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PRO ARTISTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: L08000097274
FEI/EIN Number 800287484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7760 sw 103 place, Miami, FL, 33173, US
Mail Address: 7760 sw 103 place, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parrales Maria N Owne 7760 sw 103 place, Miami, FL, 33173
PARRALES MARIA N Agent 7760 sw 103 place, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 7760 sw 103 place, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2022-04-11 PARRALES, MARIA Natalia -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 7760 sw 103 place, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-04-06 7760 sw 103 place, Miami, FL 33173 -
REINSTATEMENT 2020-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-11-25 MIAMI PRO ARTISTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-09-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-10-06
LC Name Change 2013-11-25
ANNUAL REPORT 2013-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State