Search icon

MIAMI ENTERPRISES USA, LLC. - Florida Company Profile

Company Details

Entity Name: MIAMI ENTERPRISES USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIAMI ENTERPRISES USA, 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: 27 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000057647
FEI/EIN Number 27-2759585

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

Address: 3146 John P. Curci Drive Suite 9, Hallandale, FL 33009
Mail Address: 3146 John P. Curci Drive Suite 9, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWINNEY, MARCUS A Agent 3146 John P. Curci Drive Suite 9, Hallandale, FL 33009
SWINNEY, MARCUS A Managing Member 3146 John P. Curci Drive Suite 9, Hallandale, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 3146 John P. Curci Drive Suite 9, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 3146 John P. Curci Drive Suite 9, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-01-05 3146 John P. Curci Drive Suite 9, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-01-05 SWINNEY, MARCUS A -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134085 TERMINATED 1000000701670 DADE 2015-12-14 2035-12-17 $ 3,626.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000427811 TERMINATED 1000000668809 DADE 2015-03-26 2025-04-02 $ 1,959.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000427829 TERMINATED 1000000668810 DADE 2015-03-26 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000732429 TERMINATED 1000000611306 MIAMI-DADE 2014-05-30 2034-06-17 $ 798.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000608066 TERMINATED 1000000615110 MIAMI-DADE 2014-05-05 2034-05-09 $ 781.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2015-01-05
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-20
Florida Limited Liability 2010-05-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State