Search icon

MIAMI'S HOTTEST PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MIAMI'S HOTTEST PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI'S HOTTEST PROPERTIES 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: 20 Nov 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: L09000112113
FEI/EIN Number 271358983

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

Address: 8101 SW 15 ST, MIAMI, FL, 33144, US
Mail Address: 8101 SW 15 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUE YEMEY Managing Member 8101 SW 15 ST, MIAMI, FL, 33144
CUE YEMEY Agent 8101 SW 15 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003540 MIAMI'S HOTTEST PROPERTIES EXPIRED 2012-01-10 2017-12-31 - 8500 SW 8 ST SUITE 242, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-03-30 MIAMI'S HOTTEST PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 8101 SW 15 ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2014-03-24 CUE, YEMEY -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 8101 SW 15 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-03-24 8101 SW 15 ST, MIAMI, FL 33144 -
LC AMENDMENT 2011-11-17 - -
LC AMENDMENT 2011-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-28
LC Name Change 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State