Search icon

MILES ABOVE LLC - Florida Company Profile

Company Details

Entity Name: MILES ABOVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILES ABOVE 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: 12 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000092529
FEI/EIN Number 453814090

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

Address: 224 Datura St, West Palm Beach, FL, 33401, US
Mail Address: 224 Datura St, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollaway Stan Director 224 Datura St, West Palm Beach, FL, 33401
Hollaway Stan Agent 224 Datura St, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113725 NEW BODY NEW ATTITUDE EXPIRED 2011-11-23 2016-12-31 - 275 JOHN KNOX RD APT JJ204, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 224 Datura St, 10th Floor, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-03-25 224 Datura St, 10th Floor, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-03-25 Hollaway, Stan -
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 224 Datura St, 10th Floor, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-04-17 - -

Documents

Name Date
REINSTATEMENT 2023-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17
LC Amendment 2014-04-17
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State