Entity Name: | SMILE FOR MILES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMILE FOR MILES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jul 2022 (3 years ago) |
Document Number: | L14000007600 |
FEI/EIN Number |
30-0811909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2ND AVE, STE 701, Miami, FL, 33131, US |
Mail Address: | 217 N WESTMONTE DR, STE 2018, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELA MAURIZIO | Manager | 217 N WESTMONTE DR, STE 2018, ALTAMONTE SPRINGS, FL, 32714 |
DANNEL JOHN E | Agent | 217 N WESTMONTE DR, ALTAMONTE SPRINGS, FL, 32714 |
JIRO SHIMIZU FILHO LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 150 SE 2ND AVE, STE 701, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 150 SE 2ND AVE, STE 701, Miami, FL 33131 | - |
LC AMENDMENT | 2022-07-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 217 N WESTMONTE DR, 2018, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | DANNEL, JOHN E | - |
LC AMENDMENT | 2014-05-12 | - | - |
LC AMENDMENT | 2014-03-20 | - | - |
LC AMENDMENT | 2014-01-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
LC Amendment | 2022-07-29 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State