Entity Name: | MIAMI OFFICE FURNITURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000053551 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 91 Brandy Chase, Carrollton, GA, 30117, US |
Mail Address: | 91 Brandy Chase, Carrollton, GA, 30117, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Kim | Agent | 14401 s.w. 159 ter, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
Hildbold Roderick | Member | 91 Brandy Chase, Carrollton, GA, 30117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | Miller, Kim | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 14401 s.w. 159 ter, Miami, FL 33177 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 91 Brandy Chase, Carrollton, GA 30117 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 91 Brandy Chase, Carrollton, GA 30117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-28 |
Florida Limited Liability | 2013-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State