Search icon

MIAMI-DADE 305 HIGHLIFE, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE 305 HIGHLIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI-DADE 305 HIGHLIFE, 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: 09 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L13000126517
FEI/EIN Number 46-3616221

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

Address: 15476 nw 77th court, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 nw 77th court, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANTHONY A Manager 15476 nw 77th court, MIAMI LAKES, FL, 33016
lopez anthony a Agent 15476 nw 77th court, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090542 MIAMI HIGHLIFE EXPIRED 2013-09-12 2018-12-31 - 8703 NW 142ND LANE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 15476 nw 77th court, 138, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2022-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 15476 nw 77th court, 138, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-09-02 15476 nw 77th court, 138, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-24 - -

Documents

Name Date
REINSTATEMENT 2024-08-19
REINSTATEMENT 2022-09-02
REINSTATEMENT 2020-10-06
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State