Entity Name: | ULTRAPARK MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | L09000029160 |
FEI/EIN Number | 264557508 |
Address: | 700 Biscayne Blvd, Miami, FL, 33131, US |
Mail Address: | 1521 ALTON ROAD, 894, MIAMI BEACH, FL, 33139 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRMELLI Gregory | Agent | 1521 Alton Road, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
MIRMELLI GREGORY | Manager | 1521 Alton Road, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 700 Biscayne Blvd, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | MIRMELLI, Gregory | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1521 Alton Road, 894, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 700 Biscayne Blvd, Miami, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000167142 | LAPSED | 1:15-2097 | U.S.D.C. SOUTHERN DISTRICT FL | 2015-05-19 | 2021-03-09 | $6,656.80 | SANDY WILLIAM ROMERO SOLUTO, 300 71ST STREET, 605, MIAMI BEACH, FLORIDA 33141 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State