Search icon

MIAMI EXOTICS, LLC - Florida Company Profile

Company Details

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

MIAMI EXOTICS, 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L14000049569
FEI/EIN Number 81-4963466

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

Address: 2600 ISLAND BLVD, AVENTURA, FL, 33160, US
Mail Address: 2600 island blvd, SUITE 1801, aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERA LAUDIN Manager 2600 ISLAND BLVD, AVENTURA, FL, 33160
PERCY KIRILL Authorized Person 2600 ISLAND BLVD, AVENTURA, FL, 33160
Kirill percy Agent 2600 island blvd, aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121610 SUNSHINE GROWERS UNLIMITED EXPIRED 2016-11-09 2021-12-31 - 2600 ISLAND BLVD, APT 1801, AVENTURA, FL, 33160
G14000085785 REDLINE LUXURY EXPIRED 2014-08-20 2019-12-31 - 900 PARK CENTRE BLVD, SUITE 400B, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 2600 ISLAND BLVD, SUITE 1801, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Kirill, percy -
LC DISSOCIATION MEM 2016-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-19 2600 island blvd, SUITE 1801, aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-11-19 2600 ISLAND BLVD, SUITE 1801, AVENTURA, FL 33160 -
LC AMENDMENT 2014-07-22 - -
LC AMENDMENT 2014-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000727630 ACTIVE 1000000726151 MIAMI-DADE 2016-11-04 2036-11-10 $ 1,209.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-11-29
AMENDED ANNUAL REPORT 2017-11-22
AMENDED ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25
CORLCDSMEM 2016-01-04
AMENDED ANNUAL REPORT 2015-11-19
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State