Search icon

LIMO IN MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: LIMO IN MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMO IN 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: 03 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: L13000079493
FEI/EIN Number 46-2891627

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

Address: 18000 N Bay Rd, Sunny Isles Beach, FL, 33160, US
Mail Address: 18000 N Bay Rd, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODOROV BOYKO S Managing Member 18000 N Bay Rd, SUNNY ISLES BEACH, FL, 33160
TODOROV BOYKO S Agent 18000 N Bay Rd, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062243 MIAMI LIMO EXPIRED 2014-06-18 2019-12-31 - 1966 NE 123 STREET #323, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 18000 N Bay Rd, #702, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-05-17 18000 N Bay Rd, #702, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 18000 N Bay Rd, 201, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-22 TODOROV, BOYKO S -
REINSTATEMENT 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-22
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State