Search icon

EXCEL GROUP MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: EXCEL GROUP MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCEL GROUP MIAMI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L11000028928
FEI/EIN Number NOT APPLICABLE

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

Address: 1215 NE 179 Street, North Miami Beach, FL, 33162, US
Mail Address: 1215 NE 179 Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETTI MARCIA Director 1215 NE 179 Street, North Miami Beach, FL, 33162
BENNETTI MARCIA Agent 1215 NE 179 Street, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006442 CONSTRUCTION MANAGEMENT & DEVELOPMENT EXPIRED 2014-01-18 2019-12-31 - 12355 NE 13TH AVENUE, WAREHOUSE # 403, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1215 NE 179 Street, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-04-10 1215 NE 179 Street, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1215 NE 179 Street, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2017-11-27 BENNETTI, MARCIA -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-11-27
AMENDED ANNUAL REPORT 2016-10-18
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State