Search icon

MIAMI POLYGRAPH SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI POLYGRAPH SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIAMI POLYGRAPH SERVICE, 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: 01 Sep 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L11000100805
FEI/EIN Number 45-3117033

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

Address: 5301 SW 15TH COURT, PLANTATION, FL 33317
Mail Address: 5301 SW 15TH COURT, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEGMANN, SCOTT Agent 5301 SW 15TH COURT, PLANTATION, FL 33317
WIEGMANN, SCOTT Managing Member 5301 SW 15TH COURT, PLANTATION, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057594 MIAMI POLYGRAPH SERVICE EXPIRED 2013-06-11 2018-12-31 - 5301 SW 15TH COURT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-01-11 MIAMI POLYGRAPH SERVICE, LLC -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 WIEGMANN, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2012-08-14 PHARMACY AND MEDICAL INSPECTION ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
LC Name Change 2018-01-11
REINSTATEMENT 2017-10-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State