Search icon

MIAMI TRI EVENTS, LLC - Florida Company Profile

Company Details

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

MIAMI TRI EVENTS, 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: 28 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: L09000051873
FEI/EIN Number 270263440

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

Address: 3653 SW 156 CT, MIAMI, FL, 33185, US
Mail Address: 3653 SW 156 CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON WILBER Managing Member 3653 SW 156 CT, MIAMI, FL, 33185
ANDERSON NAHIROBIHT Manager 3653 SW 156 CT, MIAMI, FL, 33185
ANDERSON WILBER Agent 3653 SW 156 CT, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023783 PARAMOUNT PRODUCTIONS LLC EXPIRED 2017-03-06 2022-12-31 - 14850 SW 26TH ST SUITE 201, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 3653 SW 156 CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-09-20 3653 SW 156 CT, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 3653 SW 156 CT, MIAMI, FL 33185 -
LC AMENDMENT 2012-07-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State