Entity Name: | MIASTONE & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIASTONE & ASSOCIATES 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: |
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: | 29 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2010 (15 years ago) |
Document Number: | L10000034489 |
FEI/EIN Number |
272238680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7960 NW 71st STREET, MEDLEY, FL, 33166, US |
Mail Address: | 7960 NW 71st STREET, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERA CHRISTOPHER | Authorized Member | 7960 NW 71st STREET, MEDLEY, FL, 33166 |
411TAXES.COM, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000009095 | M.I.A TILE & STONES GALLERY | ACTIVE | 2024-01-16 | 2029-12-31 | - | 7960 NW 71ST STREET, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 7960 NW 71st STREET, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 7960 NW 71st STREET, MEDLEY, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | 411TAXES.COM LLC | - |
LC AMENDMENT | 2010-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State