Search icon

VIA MIA NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: VIA MIA NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIA MIA NORTH AMERICA, 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: 11 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: L12000129705
FEI/EIN Number 37-1767731

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

Address: 42208 FISHER ISLAND DR, MIAMI BEACH, FL, 33109-1294, US
Mail Address: 42208 FISHER ISLAND DR, MIAMI BEACH, FL, 33109-1294, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brian Jasiorkowski Auth 42208 FISHER ISLAND DR, MIAMI BEACH, FL, 331091294
ROBERT BENGT VOLE, PA Manager 2215 FISHER ISLAND DR, MIAMI BEACH, FL, 33109
Robert Bengt Vole PA Agent 42208 FISHER ISLAND DR, MIAMI BEACH, FL, 331091294

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 Robert Bengt Vole PA -
REINSTATEMENT 2021-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 42208 FISHER ISLAND DR, MIAMI BEACH, FL 33109-1294 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 42208 FISHER ISLAND DR, MIAMI BEACH, FL 33109-1294 -
CHANGE OF MAILING ADDRESS 2015-01-09 42208 FISHER ISLAND DR, MIAMI BEACH, FL 33109-1294 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-06-30
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-04-29
Florida Limited Liability 2012-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State