Search icon

MIAMI HEAT PUMP LLC - Florida Company Profile

Company Details

Entity Name: MIAMI HEAT PUMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI HEAT PUMP 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: 07 Apr 2010 (15 years ago)
Document Number: L10000037590
FEI/EIN Number 800575184

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

Address: 1420 NW 2nd. Ave., Boca Raton, FL, 33432, US
Mail Address: 1420 NW 2nd. Ave., Boca raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDANA SARRELL, ESQ., LL.M Agent 5301 N Federal Hwy #190,, BOCA RATON, FL, 33487
Zilberstein Albert Manager 5301 N Federal Hwy #190,, Boca Raton, FL, 33487
NOAH ZILBERSTEIN Manager 1420 NW 2nd. Ave., Boca raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 5301 N Federal Hwy #190,, suite 190, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1420 NW 2nd. Ave., Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-04-15 1420 NW 2nd. Ave., Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2012-04-25 JORDANA SARRELL, ESQ., LL.M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000168064 TERMINATED 1000000919336 DADE 2022-03-28 2042-04-05 $ 1,138.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000117675 TERMINATED 1000000879630 DADE 2021-03-09 2041-03-17 $ 3,666.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000234107 TERMINATED 1000000260183 DADE 2012-03-21 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000234115 TERMINATED 1000000260184 DADE 2012-03-21 2032-03-28 $ 325.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State