Search icon

MIAMI TUG & BARGE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI TUG & BARGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI TUG & BARGE, 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 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L10000049178
FEI/EIN Number 320309941

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

Address: 1 SE 3rd Avenue, MIAMI, FL, 33131, US
Mail Address: 1 SE 3rd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIS FRANCESCO Manager 1 SE 3rd Avenue, MIAMI, FL, 33131
BEAIRD JOSEPH M Authorized Member 1 SE 3rd Avenue, MIAMI, FL, 33131
LIBANOFF IRA L Agent 7901 SW 6th Court, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 1 SE 3rd Avenue, Suite 1600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-14 1 SE 3rd Avenue, Suite 1600, MIAMI, FL 33131 -
LC AMENDMENT 2023-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 7901 SW 6th Court, SUITE 300, PLANTATION, FL 33324 -
LC AMENDMENT 2017-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000043754 TERMINATED 1000000913847 DADE 2022-01-21 2042-01-26 $ 1,515.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-14
LC Amendment 2023-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State