Search icon

GROUP MIAMI LLC - Florida Company Profile

Company Details

Entity Name: GROUP MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP MIAMI 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: 10 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000115668
FEI/EIN Number 453609682

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

Address: 6340 NW 99 AVE, DORAL, FL, 33178, US
Mail Address: 6340 NW 99 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURICELLA JOSE L Manager 6340 NW 99 AVE, DORAL, FL, 33178
LAURICELLA JOSE L Agent 6340 NW 99 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064590 MIAMI AUTOSPORT INTERNATIONAL EXPIRED 2012-06-27 2017-12-31 - 10200 NW 25TH STREET, SUITE A-103, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 LAURICELLA, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 6340 NW 99 AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 6340 NW 99 AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-14 6340 NW 99 AVE, DORAL, FL 33178 -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-04-07 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000372434 TERMINATED 1000000393898 MIAMI-DADE 2013-02-11 2033-02-13 $ 3,986.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-12-03
LC Amendment 2014-04-07
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-10-11
Florida Limited Liability 2011-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State