Search icon

2145 MIAMI LLC - Florida Company Profile

Company Details

Entity Name: 2145 MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2145 MIAMI 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: 22 Oct 2013 (12 years ago)
Date of dissolution: 17 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: L13000149260
FEI/EIN Number 46-3278664

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

Address: 215 SW 42nd Ave, Coral Gables, FL, 33134, US
Mail Address: 215 SW 42nd Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO EVELYN Managing Member 215 SW 42nd Ave, Coral Gables, FL, 33134
ALONSO EVELYN Agent 215 SW 42n Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 215 SW 42n Ave, 401, Coral Gables, FL 33134 -
REINSTATEMENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 215 SW 42nd Ave, 401, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-11-06 215 SW 42nd Ave, 401, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-07-15
Reg. Agent Resignation 2014-02-20
Florida Limited Liability 2013-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State