Search icon

MODULEX MIAMI LLC - Florida Company Profile

Company Details

Entity Name: MODULEX MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODULEX MIAMI 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: 19 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: L13000041388
FEI/EIN Number 42-1774460

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

Address: 14NE 1St. Ave., MIAMI, FL, 33132, US
Mail Address: 14NE 1St. Ave., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAALESEN KETIL M President 14NE 1St. Ave., MIAMI, FL, 33132
Serrano Paula G Manager 14NE 1St. Ave., MIAMI, FL, 33132
Del Villar Miguel A Cont 14NE 1St. Ave., MIAMI, FL, 33132
ACOSTA ESTEBAN ESQ. Agent 4850 NW 99TH CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121938 MODULEX AMERICA, LLC ACTIVE 2021-09-17 2026-12-31 - 14 NE 1ST AVE. SUITE 707, MIAMI, FL, 33132
G18000104392 MODULEX AMERICA LLC EXPIRED 2018-09-21 2023-12-31 - 14 NE 1ST AVENUE, SUITE 707, MIAMI, FL, 33132
G15000108204 MODULEX AMERICAS, INC EXPIRED 2015-10-22 2020-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 2703, MIAMI, FL, 33131
G15000035227 MODULEX FLORIDA LLC EXPIRED 2015-04-07 2020-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 2704, MIAMI, FL, 33130
G13000079996 MODULEX AS EXPIRED 2013-08-12 2018-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 2704, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-01 ACOSTA, ESTEBAN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 4850 NW 99TH CT, APT 1426, DORAL, FL 33178 -
LC NAME CHANGE 2018-04-03 MODULEX MIAMI LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 14NE 1St. Ave., SUITE 707, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-04-13 14NE 1St. Ave., SUITE 707, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000005023 TERMINATED 1000000975089 MIAMI-DADE 2023-12-26 2034-01-03 $ 352.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
LC Name Change 2018-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State