Search icon

TEMPTATION MIAMI TV, LLC - Florida Company Profile

Company Details

Entity Name: TEMPTATION MIAMI TV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMPTATION MIAMI TV, 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: 18 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000147256
FEI/EIN Number NOT APPLICABLE

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

Address: 175 S.W. 7TH STREET, SUITE 2009, MIAMI, FL, 33130
Mail Address: 175 S.W. 7TH STREET, SUITE 2009, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK DARRYL A Managing Member 175 S.W. 7TH STREET, MIAMI, FL, 33130
NORWOOD WILLIAM RJR Authorized Member 190 SIERRA CT STE B 110, PALMDALE, CA, 93550
FOSTER WILLIAM Authorized Member 12746 NE 4TH AVE, NORTH MIAMI BEACH, FL
JONES CASH M Authorized Member 190 SIERRA CT STE B 110, PALMDALE, CA, 93550
Mack Darryl Agent 2601 S. BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 Mack, Darryl -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 2601 S. BAYSHORE DR, SUITE 800, MIAMI, FL 33133 -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-10-14
LC Amendment 2015-05-26
Reg. Agent Resignation 2015-01-02
REINSTATEMENT 2014-10-10
Florida Limited Liability 2013-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State