Search icon

MIAMI BRONZE, LLC - Florida Company Profile

Company Details

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

MIAMI BRONZE, 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: 27 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L14000033767
FEI/EIN Number 46-4940211

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

Address: 720 S. FEDERAL HIGHWAY, HALLANDALE, FL, 33009, US
Mail Address: 720 S. FEDERAL HIGHWAY, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOTKIN LAW FIRM, PA Agent -
DERMER ARON Authorized Member 720 N. FEDERAL HIGHWAY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 2500 Hollywood Blvd., Ste. 403, hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Plotkin Law Firm, PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000400432 TERMINATED 1000000785243 BROWARD 2018-06-04 2028-06-06 $ 1,454.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-06-09
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State