Search icon

MIAMI PROPERTY SOLUTIONS & MULLIN LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PROPERTY SOLUTIONS & MULLIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PROPERTY SOLUTIONS & MULLIN 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000095290
FEI/EIN Number 800795444

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

Address: 9608 NE 2 AVENUE, MIAMI SHORES, FL, 33138, US
Mail Address: 9608 NE 2 AVENUE, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIDO ALEKXEY Managing Member 9608 NE 2 Avenue, MIAMI SHORES, FL, 33138
MULLIN LAWTON Managing Member 374 THIRD AVE, NORTH NAPLES, FL, 34102
Miller Edward Managing Member 9608 NE 2nd Ave, Miami Shores, FL, 33138
MILLER EDWARD Agent 9608 NE 2 Ave, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 9608 NE 2 AVENUE, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-26 9608 NE 2 AVENUE, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 9608 NE 2 Ave, MIAMI SHORES, FL 33138 -
LC AMENDMENT 2012-12-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-25
LC Amendment 2012-12-21
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State