Search icon

MIAMI FITNESS GALLERY, LLC

Company Details

Entity Name: MIAMI FITNESS GALLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Aug 2010 (14 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: L10000089260
FEI/EIN Number 450635200
Address: 10393 SW 186TH ST., UNIT 1H, CUTLER BAY, FL, 33157
Mail Address: 10393 SW 186 ST, 1H, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMUTNY ANN M Agent 21264 SW 92 AVE, CUTLER BAY, FL, 331893868

Managing Member

Name Role Address
SMUTNY ANN M Managing Member 21264 SW 92ND AVE, CUTLER BAY, FL, 331893868
SMUTNY WILLIAM J Managing Member 21264 SW 92ND AVE, CUTLER BAY, FL, 331893868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-27 SMUTNY, ANN MMRS. No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 10393 SW 186TH ST., UNIT 1H, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2011-03-25 10393 SW 186TH ST., UNIT 1H, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 21264 SW 92 AVE, CUTLER BAY, FL 33189-3868 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000279293 ACTIVE 1000000711578 MIAMI-DADE 2016-04-25 2026-04-28 $ 1,187.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-11
AMENDED ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-07-17
ANNUAL REPORT 2011-03-25
Florida Limited Liability 2010-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State