Entity Name: | MIAMI RESEARCH INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI RESEARCH INSTITUTE, 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. |
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: | 04 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000060324 |
FEI/EIN Number |
45-5326195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12980 NW 6 Terrace, MIAMI, FL, 33182, US |
Mail Address: | 12980 NW 6 Terrace, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ GUIDO F | Manager | 12980 NW 6 Terrace, MIAMI, FL, 33182 |
MUNOZ GUIDO F | Agent | 12980 NW 6 Terrace, MIAMI, FL, 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000066900 | FLORIDA BIO CENTER | EXPIRED | 2012-07-04 | 2017-12-31 | - | 330 SW 27 AVE SUITE 309, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 12980 NW 6 Terrace, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 12980 NW 6 Terrace, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 12980 NW 6 Terrace, MIAMI, FL 33182 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-11 | MUNOZ, GUIDO F | - |
LC AMENDMENT | 2014-12-11 | - | - |
LC AMENDMENT | 2013-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
LC Amendment | 2014-12-11 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State