Search icon

MUIRFIELD USA, LLC - Florida Company Profile

Company Details

Entity Name: MUIRFIELD USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUIRFIELD USA, 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: 22 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L11000084593
FEI/EIN Number 452828724

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

Mail Address: 2900 NE 7th Ave, Miami, FL, 33137, US
Address: 2900 NE 7th Ave, Unit 403, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kramer Tanya Manager 2900 NE 7th Ave, Miami, FL, 33137
Reddy Kiran Managing Member 2900 NE 7th Ave, Miami, FL, 33137
REDDY Tarika Managing Member 2900 NE 7th Ave, Miami, FL, 33137
KRAMER TANYA Agent 10321 EL PARAISO PL., DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2900 NE 7th Ave, Unit 403, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-23 2900 NE 7th Ave, Unit 403, Miami, FL 33137 -
LC STMNT OF RA/RO CHG 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 KRAMER, TANYA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 10321 EL PARAISO PL., DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-23
CORLCRACHG 2021-02-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State