Search icon

MIAMI DADE PERMIT AND BUILDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MIAMI DADE PERMIT AND BUILDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI DADE PERMIT AND BUILDING SERVICES 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000156211
FEI/EIN Number 47-2037579

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

Address: 1300 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 1300 Washington ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CARLTON C Manager 1300 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
DAVIS CARLTON Agent 1300 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102521 AP BUILDERS, MDPBS EXPIRED 2018-09-17 2023-12-31 - 1239 15TH STREET, 10, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-04 1300 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2023-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 DAVIS, CARLTON -
REINSTATEMENT 2017-02-01 - -

Documents

Name Date
REINSTATEMENT 2023-08-04
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-01-24
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-06-08
Florida Limited Liability 2014-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State