Search icon

MIAMI VIP LIMO & CAR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MIAMI VIP LIMO & CAR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIAMI VIP LIMO & CAR SERVICES 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: 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: 07 Feb 2014 (11 years ago)
Document Number: L14000021312
FEI/EIN Number 46-4777361

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

Address: 542 SW 7th St., Suite 103, Miami, FL 33130
Mail Address: 542 SW 7Th St., 103, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CA DAVID, LOUIS Agent 542 SW 7th St., Suite 103, Miami, FL 33130
FAJARDO, CHRISTIAN, AR Authorized Representative 20843 AVENUEL RUN, BOCA RATON, FL 33428
CADAVID, LOUIS, AR Authorized Representative 542 SW 7th St., 103 Miami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034484 MIAMI VIP CAR SERVICE LLC ACTIVE 2023-03-15 2028-12-31 - 542 SW 7TH ST., UNIT # 103, MIAMI, FL, 33130
G23000034491 MIAMI VIP CAR SERVICE ACTIVE 2023-03-15 2028-12-31 - 542 SW 7TH ST., UNIT # 103, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 542 SW 7th St., Suite 103, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-05 542 SW 7th St., Suite 103, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 542 SW 7th St., Suite 103, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-01-25 CA DAVID, LOUIS -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State