Search icon

ADMIRA SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: ADMIRA SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADMIRA SERVICES L.L.C. 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: 09 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000076119
FEI/EIN Number 46-5626667

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

Address: 11012 NW 73 ST, DORAL, FL, 33178, US
Mail Address: 11012 NW 73 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIANI ADOLFO R Manager 2051 NW 112 AVE SUITE 114, MIAMI, FL, 33172
MILIANI ADOLFO R Agent 2051 nw 112 ave, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089292 911 GUN SUPPLY EXPIRED 2016-08-19 2021-12-31 - 11012 NW 72 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 11012 NW 73 ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-02 11012 NW 73 ST, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 2051 nw 112 ave, suite 114, Miami, FL 33172 -
LC STMNT OF RA/RO CHG 2016-08-22 - -
LC NAME CHANGE 2015-05-28 ADMIRA SERVICES L.L.C. -
REGISTERED AGENT NAME CHANGED 2015-03-11 MILIANI, ADOLFO R -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-08
CORLCRACHG 2016-08-22
ANNUAL REPORT 2016-03-31
LC Name Change 2015-05-28
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State