Search icon

MIAMI MASTER BROKERS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI MASTER BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI MASTER BROKERS 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: 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: 04 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000140526
FEI/EIN Number 80-0964246

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

Address: 3785 NW 82 Avenue, Doral, FL, 33166, US
Mail Address: 290 174th Street, Sunny Isles Beach, FL, 33160, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMEDA ALEJANDRO Auth 18245 NW 68 AVE, Hialeah, FL, 33015
Colmenares Jose A Manager 20807 Biscayne Blvd., AVENTURA, FL, 33180
COLMENARES JOSE Agent 20807 Biscayne Blvd., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-12 - -
CHANGE OF MAILING ADDRESS 2022-10-12 3785 NW 82 Avenue, Suite 211, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 3785 NW 82 Avenue, Suite 211, Doral, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 20807 Biscayne Blvd., Suite 100, AVENTURA, FL 33180 -
LC DISSOCIATION MEM 2017-09-18 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 COLMENARES, JOSE -

Documents

Name Date
REINSTATEMENT 2022-10-12
AMENDED ANNUAL REPORT 2021-11-24
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-11-10
AMENDED ANNUAL REPORT 2017-10-27
AMENDED ANNUAL REPORT 2017-10-06
CORLCDSMEM 2017-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State