Entity Name: | MIAMIKOLUX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMIKOLUX, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000122538 |
FEI/EIN Number |
46-3573790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
Address: | 3029 NE 188th st, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMOV HRISTO | Manager | 1750 N. Bayshore Drive, AP. 2605, MIAMI, FL, 33132 |
Guerassimov Gary | Manager | 3029 NE 188th st, MIAMI, FL, 33180 |
Guerassimov Gary | Agent | 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 3029 NE 188th st, APT. 1101, MIAMI, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 1835 E. Hallandale Beach Blvd, 463, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 3029 NE 188th st, APT. 1101, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Guerassimov, Gary | - |
LC STMNT OF AUTHORITY | 2017-01-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-19 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
CORLCAUTH | 2017-01-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-07 |
Florida Limited Liability | 2013-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State