Entity Name: | MIAMI TUG & BARGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
LIBANOFF IRA L | Agent | 7901 SW 6th Court, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
SENIS FRANCESCO | Manager | 1 SE 3rd Avenue, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
BEAIRD JOSEPH M | Authorized Member | 1 SE 3rd Avenue, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 1 SE 3rd Avenue, Suite 1600, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 1 SE 3rd Avenue, Suite 1600, MIAMI, FL 33131 | No data |
LC AMENDMENT | 2023-02-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-07 | 7901 SW 6th Court, SUITE 300, PLANTATION, FL 33324 | No data |
LC AMENDMENT | 2017-07-07 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State