Entity Name: | MIAMIKOLUX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Aug 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000122538 |
FEI/EIN Number | 46-3573790 |
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 |
---|---|---|
Guerassimov Gary | Agent | 1835 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 3029 NE 188th st, APT. 1101, MIAMI, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 1835 E. Hallandale Beach Blvd, 463, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 3029 NE 188th st, APT. 1101, MIAMI, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Guerassimov, Gary | No data |
LC STMNT OF AUTHORITY | 2017-01-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State