Search icon

MIAMI'S BEST LLC - Florida Company Profile

Company Details

Entity Name: MIAMI'S BEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI'S BEST 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000113326
FEI/EIN Number 273932952

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

Mail Address: 5710 dewey st, hollywood, FL, 33023, US
Address: 910 COLLINS AV, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
deift mark Managing Member 5710 dewey st, hollywood, FL, 33023
deift mark Agent 5710 dewey st, hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067358 SHORE TRENDZ EXPIRED 2014-06-28 2019-12-31 - 5710 DEWEY ST, HOLLYWOOD, FL, 33023
G12000038093 BEACH OUTLET EXPIRED 2012-04-23 2017-12-31 - 560 NW 118 AVENUE, PLANTATION, FL, 33325, US
G10000105742 LA PLAYA EXPIRED 2010-11-17 2015-12-31 - 4611 SOUTH UNIVERSITY DR, #306, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-02 - -
REGISTERED AGENT NAME CHANGED 2018-02-02 deift, mark -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 5710 dewey st, hollywood, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-29 910 COLLINS AV, MIAMI BEACH, FL 33139 -

Documents

Name Date
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State