Search icon

MIAMI-MAMA LLC - Florida Company Profile

Company Details

Entity Name: MIAMI-MAMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI-MAMA 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: 30 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: L09000113559
FEI/EIN Number 900532144

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

Address: 1000 W Pembroke Rd, Hallandale Beach, FL, 33009, US
Mail Address: 2621 NE 212TH TER, 203, Aventura, FL, 33180, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lubnevskiy Konstantin Authorized Member 2621 NE 212TH TER, Aventura, FL, 33180
Berkiliyev Dovran Auth 2621 NE 212TH TER, Aventura, FL, 33180
ANTONOVA IRINA Agent 2621 NE 212TH TER, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 2621 NE 212TH TER, 203, Apt, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-17 1000 W Pembroke Rd, 209, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1000 W Pembroke Rd, 209, Hallandale Beach, FL 33009 -
LC AMENDMENT 2017-02-17 - -
LC STMNT OF RA/RO CHG 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-09-12 ANTONOVA, IRINA -
LC DISSOCIATION MEM 2016-07-18 - -
LC AMENDMENT 2014-09-17 - -
LC AMENDMENT 2014-03-24 - -
LC AMENDMENT 2014-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
LC Amendment 2017-02-17
ANNUAL REPORT 2017-01-13
CORLCRACHG 2016-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State