Search icon

MIA CASA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MIA CASA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA CASA REALTY, 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: 28 Oct 2013 (11 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: L13000151138
FEI/EIN Number APPLIED FOR

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

Address: 848 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 11460 SW 156 Av, Miami, FL, 33196, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuncz Vanessa Managing Member 848 BRICKELL AVENUE, MIAMI, FL, 33131
Wesoloski Erik Managing Member 848 BRICKELL AVENUE, MIAMI, FL, 33131
Kuncz Frank Agent 11460 SW 156 Avenue, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 848 BRICKELL AVENUE, SUITE: 302, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 11460 SW 156 Avenue, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2019-04-04 848 BRICKELL AVENUE, SUITE: 302, MIAMI, FL 33131 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 Kuncz, Frank -
LC AMENDMENT 2014-01-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-29
LC Amendment 2014-01-15
LC Amendment 2013-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State