Search icon

MUNA MIAMI, LLC

Company Details

Entity Name: MUNA MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L14000171665
FEI/EIN Number 32-0454144
Address: 6425 BISCAYNE BLVD, SUITE 105, MIAMI, FL, 33138, US
Mail Address: 6425 BISCAYNE BLVD, SUITE 105, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORGOGNI VALENTINA Agent 6425 Biscayne Boulevard, Miami, FL, 33138

Manager

Name Role Address
BORGOGNI VALENTINA Manager 6425 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011147 O'MUNACIELLO RISTORANTE-PIZZERIA ACTIVE 2017-01-31 2027-12-31 No data 6425 BISCAYNE BOULEVARD, MIAMI, FL, 33138
G16000000389 O'MUNACIELLO MIAMI ACTIVE 2016-01-05 2026-12-31 No data 6405 BISCAYNE BLVD, SUITE 105, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-12 BORGOGNI, VALENTINA No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 6425 Biscayne Boulevard, 505, Miami, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 6425 BISCAYNE BLVD, SUITE 105, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2017-03-08 6425 BISCAYNE BLVD, SUITE 105, MIAMI, FL 33138 No data
REINSTATEMENT 2015-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State