Search icon

SYSTEM SHUTTLE MIAMI LLC

Company Details

Entity Name: SYSTEM SHUTTLE MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (9 years ago)
Document Number: L14000043266
FEI/EIN Number 46-5120107
Address: 5001 Nw 36 st, Miami Springs, FL 33166
Mail Address: 1123 sw 71th Av, MIAMI, FL 33144
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MURSELI, LUCAS Agent 1123 sw 71th Av, MIAMI, FL 33144

Chief Executive Officer

Name Role Address
MURSELI, LUCAS Chief Executive Officer 1123 sw 71th Av, MIAMI, FL 33144

Manager

Name Role Address
MURSELI, ARELHYZ Manager 1123 sw 71th av, MIAMI, FL 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130726 TOURS CITY MIAMI EXPIRED 2014-12-28 2019-12-31 No data 14140 SW165 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5001 Nw 36 st, Miami Springs, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1123 sw 71th Av, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2016-04-18 5001 Nw 36 st, Miami Springs, FL 33166 No data
LC AMENDMENT 2015-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-31 MURSELI, LUCAS No data
LC AMENDMENT 2014-11-03 No data No data
LC AMENDMENT 2014-08-20 No data No data
LC AMENDMENT 2014-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-18

Date of last update: 22 Jan 2025

Sources: Florida Department of State