Search icon

MIAMI STARDOM, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI STARDOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI STARDOM, 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: L10000044448
FEI/EIN Number 272549954

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

Address: 1420 NE Miami PL, MIAMI, FL, 33132, US
Mail Address: 1420 NE Miami PL, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINO YHIR J Managing Member 1420 NE Miami PL, MIAMI, FL, 33132
NINO YHIR J Agent 1420 NE Miami PL, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003705 SLIM BODY TREATMENTS EXPIRED 2018-01-07 2023-12-31 - 856 EUCLID AVE #24, MIAMI BEACH, FL, 33139
G12000047575 HOT WHEELS RENTALS EXPIRED 2012-05-22 2017-12-31 - 711 5 STREET, 203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 1420 NE Miami PL, 2207, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-06-03 1420 NE Miami PL, 2207, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1420 NE Miami PL, 2207, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State