Search icon

MIAMI RIVER LOTS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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