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. |
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 |
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 |
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 | - |
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