Search icon

MIAMI INNOVATION CAMPUS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI INNOVATION CAMPUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI INNOVATION CAMPUS 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: 21 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L14000114063
FEI/EIN Number 81-4296471

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

Address: 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL, 33149-2785
Mail Address: 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL, 33149-2785
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIDO DURAN MANUEL Authorized Member 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL, 331492785
REQUERO MARTIN MARIA TERESA Manager 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL, 331492785
SABIDO DURAN MANUEL Agent 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL, 331492785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 SABIDO DURAN, MANUEL -
LC AMENDMENT 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL 33149-2785 -
CHANGE OF MAILING ADDRESS 2021-04-05 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL 33149-2785 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1121 CRANDON BLVD - APT. F1101, KEY BISCAYNE, FL 33149-2785 -
LC AMENDMENT 2018-02-20 - -
LC AMENDMENT 2018-01-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
LC Amendment 2021-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
LC Amendment 2018-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State