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. |
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 |
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 |
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 | - | - |
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