Search icon

MIAMI ACCOUNTING & TAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MIAMI ACCOUNTING & TAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI ACCOUNTING & TAX SERVICES 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: 08 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L13000003475
FEI/EIN Number 800882417

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

Address: 4000 Hollywood Blvd, Suite 555-S, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd, Suite 555-S, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURGA RUBEN D Authorized Member 4000 Hollywood Blvd, Hollywood, FL, 33021
Quiles Michelle Authorized Member 4000 Hollywood Blvd, Hollywood, FL, 33021
ZURGA RUBEN D Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021471 MIAMI TAX SOLUTIONS EXPIRED 2017-02-28 2022-12-31 - 13899 BISCAYNE BLVD, PH9, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 4000 Hollywood Blvd, Suite 555-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-05-29 4000 Hollywood Blvd, Suite 555-S, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 4000 Hollywood Blvd, Suite 555-S, Hollywood, FL 33021 -
LC AMENDMENT 2019-06-17 - -
LC AMENDMENT 2013-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-29
LC Amendment 2019-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25015.00
Total Face Value Of Loan:
25015.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23132.00
Total Face Value Of Loan:
23132.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23132
Current Approval Amount:
23132
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23297.61
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25015
Current Approval Amount:
25015
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25229.5

Date of last update: 02 Jun 2025

Sources: Florida Department of State