Search icon

SAVE THE DATE MIAMI LLC

Company Details

Entity Name: SAVE THE DATE MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2011 (14 years ago)
Date of dissolution: 09 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L11000052587
FEI/EIN Number 452058396
Address: 9011 SW 69 CT, Pinecrest, FL, 33156, US
Mail Address: 9011 sw 69 ct, pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MELENDEZ VEGA, LLC Agent

Managing Member

Name Role Address
Alcivar Cynthia Managing Member 9011 SW 69 CT, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130698 TROVEL PREMIUM COMMUNITY USA EXPIRED 2016-12-05 2021-12-31 No data 10445 LAKESIDE DRIVE, CORAL GABLES, FL, 33156
G14000066783 GIFT & GIVE EXPIRED 2014-06-26 2019-12-31 No data 10445 LAKESIDE DR, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 9011 SW 69 CT, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-08-27 9011 SW 69 CT, Pinecrest, FL 33156 No data
LC DISSOCIATION MEM 2017-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-05 MELENDEZ VEGA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-05 10511 N KENDALL DR, SUITE C-203, MIAMI, FL 33176 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-15
CORLCDSMEM 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State