Search icon

MIRAMAR FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: MIRAMAR FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAMAR FINANCIAL 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: 06 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L11000065535
FEI/EIN Number 45-2459079

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

Address: 4191 112TH TERRACE NORTH, CLEARWATER, FL, 33762, US
Mail Address: 4191 122TH TERRACE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOCHIN MAKSIM Manager 2333 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762
KLOCHIN MAKSIM Agent 2333 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 KLOCHIN, MAKSIM -
REINSTATEMENT 2022-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 4191 112TH TERRACE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-10-13 4191 112TH TERRACE NORTH, CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2333 FEATHER SOUND DRIVE, C506, CLEARWATER, FL 33762 -

Documents

Name Date
REINSTATEMENT 2024-02-20
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State