Search icon

MIAMI BEACH VACATIONS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH VACATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BEACH VACATIONS 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: 28 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000011721
FEI/EIN Number 900649034

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

Address: 4348 S. KIRKMAN RD, 806, ORLANDO, FL, 32811
Mail Address: 4348 S. KIRKMAN RD, 806, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT DIANE MS Managing Member 4348 S. KIRKMAN RD APT. 806, ORLANDO, FL, 32811
KAROLIN MONICA MS Agent 530 Ocean Dr, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 530 Ocean Dr, #302, MIAMI, FL 33139 -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 KAROLIN, MONICA, MS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 4348 S. KIRKMAN RD, 806, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2013-04-23 4348 S. KIRKMAN RD, 806, ORLANDO, FL 32811 -

Documents

Name Date
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-01-20
REINSTATEMENT 2013-04-23
Florida Limited Liability 2011-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State