Search icon

MIDTOWN MIAMI CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN MIAMI CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN MIAMI CONTRACTING 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: 26 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: L09000019306
FEI/EIN Number 300599808

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

Address: 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, US
Mail Address: 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYRE JACK Manager 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010
c/o Midtown Miami SaDeborah Samuel Agent 3301 N.E. 1ST AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 c/o Midtown Miami Sales Center, Deborah Samuel -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2015-03-17 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY 10010 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 3301 N.E. 1ST AVENUE, MIAMI, FL 33137 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State