Search icon

ULTRAPARK MIAMI, LLC - Florida Company Profile

Company Details

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

ULTRAPARK MIAMI, 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: 25 Mar 2009 (16 years ago)
Document Number: L09000029160
FEI/EIN Number 264557508

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

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

Key Officers & Management

Name Role Address
MIRMELLI GREGORY Manager 1521 Alton Road, Miami Beach, FL, 33139
MIRMELLI Gregory Agent 1521 Alton Road, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 700 Biscayne Blvd, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-01-25 MIRMELLI, Gregory -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1521 Alton Road, 894, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-01-10 700 Biscayne Blvd, Miami, FL 33131 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State