Search icon

MIAMI DONNA, LLC - Florida Company Profile

Company Details

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

MIAMI DONNA, 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: 07 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: L12000114721
FEI/EIN Number 46-0956380

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

Address: 1500 bay road, flamingo building, south tower 106, miami beach, FL 33139
Mail Address: 1500 Bay road, flamingo building, south tower 106, Miami beach, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
grossi, alexandre P., Sr. Agent 1500 bay road, south tower, 106, miami beach, FL 33139
GROSSI, ALEXANDRE Authorized Member 1500 bay road, 106 miami beach, FL 33139
GROSSI, ALEXANDRA Authorized Member 1500 bay road, south tower 106 miami beach, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081328 LA PISCINE ACTIVE 2019-07-30 2029-12-31 - 1500 BAY RD., FLAMINGO BUILDING SOUTH TOWER #106, MIAMI BEACH, FL, 33139
G15000040366 BAR DO EXPIRED 2015-04-22 2020-12-31 - 5806 SW 89TH WAY, COOPER CITY, FL, 33328
G12000103535 MIAMI DONNA LLC DBA SALON BLANCO EXPIRED 2012-10-24 2017-12-31 - 970 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 grossi, alexandre P., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1500 bay road, south tower, 106, miami beach, FL 33139 -
LC AMENDMENT 2019-07-31 - -
LC STMNT OF RA/RO CHG 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1500 bay road, flamingo building, south tower 106, miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-04-22 1500 bay road, flamingo building, south tower 106, miami beach, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000116939 TERMINATED 1000000775885 MIAMI-DADE 2018-03-12 2028-03-21 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
LC Amendment 2019-07-31
ANNUAL REPORT 2019-04-27
CORLCRACHG 2018-12-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State