Search icon

MIA CAPITAL GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: MIA CAPITAL GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA CAPITAL GROUP, 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: 23 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000149370
FEI/EIN Number NOT APPLICABLE

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

Address: 829 4th Street, Unit 1, Miami Beach, FL, 33139, US
Mail Address: 829 4th Street, Unit 1, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNCZ vanessa Managing Member 829 4th Street, Miami Beach, FL, 33139
SANZ MAURO Managing Member 829 4th Street, Miami Beach, FL, 33139
Kuncz Vanessa Agent 829 4th Street, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 829 4th Street, Unit 1, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 829 4th Street, Unit 1, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-22 829 4th Street, Unit 1, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Kuncz, Vanessa -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-06-22
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-29
Florida Limited Liability 2013-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State