Search icon

MIAMI SNACKS AND BEVERAGES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SNACKS AND BEVERAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SNACKS AND BEVERAGES, 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 19 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2024 (10 months ago)
Document Number: L10000095114
FEI/EIN Number 273430575

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

Address: 130 SW 23 ROAD, MIAMI, FL, 33129
Mail Address: 130 SW 23 ROAD, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JUAN CARLOS Manager 130 SW 23 ROAD, MIAMI, FL, 33129
ROSALES KLEVER D Manager 240 Crandon Blvd, Key Biscayne, FL, 33149
Rosales Klever Agent 240 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 Rosales, Klever -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 240 Crandon Blvd, Suite 32 #85, Key Biscayne, FL 33149 -
LC AMENDED AND RESTATED ARTICLES 2014-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-03 130 SW 23 ROAD, MIAMI, FL 33129 -
LC AMENDMENT 2012-12-03 - -
CHANGE OF MAILING ADDRESS 2012-12-03 130 SW 23 ROAD, MIAMI, FL 33129 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
LC Amended and Restated Art 2014-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State