Entity Name: | MIAMI RIVER LOTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI RIVER LOTS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000004211 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 West Avenue, Suite 202, MIAMI BEACH, FL, 33139, US |
Mail Address: | 4901 Libbie Lake East Blvd, RICHMOND, VA, 23230, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUMENICK JEFFREY H | Manager | 4901 Libbie Lake East Blvd, RICHMOND, VA, 23230 |
GUMENICK RANDOLPH S | Manager | 4901 Libbie Lake East Blvd, RICHMOND, VA, 23230 |
DIAZ MANNY | Agent | 900 West Avenue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 900 West Avenue, Suite 202, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 900 West Avenue, Suite 202, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | DIAZ, MANNY | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 900 West Avenue, Suite 202, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State