Entity Name: | MIAMI GADGET DEPOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI GADGET DEPOT, 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. |
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: | 20 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000081888 |
FEI/EIN Number |
46-5708005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 Tanglewood Circle, weston, FL, 33327, US |
Mail Address: | 880 TANGLEWOOD CIRCLE, SUITE 4, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER LIANA E | Manager | 880 TANGLEWOOD CIRCLE, WESTON, FL, 33327 |
BECKER LIANA E | Agent | 880 TANGLEWOOD CIRCLE, WESTON, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050162 | ADULT DEPOT SUPERSTORE | EXPIRED | 2014-05-22 | 2019-12-31 | - | 19100 SW 106TH AVENUE, SUITE 4, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | BECKER, LIANA E | - |
REINSTATEMENT | 2017-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-07 | 880 Tanglewood Circle, weston, FL 33327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000204679 | ACTIVE | 1000000921576 | BROWARD | 2022-04-20 | 2032-04-27 | $ 5,489.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000090910 | TERMINATED | 1000000774330 | DADE | 2018-02-26 | 2038-02-28 | $ 933.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000090928 | TERMINATED | 1000000774331 | DADE | 2018-02-26 | 2028-02-28 | $ 744.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000658199 | TERMINATED | 1000000723432 | DADE | 2016-09-29 | 2036-10-05 | $ 1,210.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-12-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Florida Limited Liability | 2014-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6939057303 | 2020-04-30 | 0455 | PPP | 2711 Southwest 2nd Avenue, Fort Lauderdale, FL, 33315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5970278310 | 2021-01-26 | 0455 | PPS | 2711 SW 2nd Ave, Fort Lauderdale, FL, 33315-3117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State