Search icon

MIAMIX STORE LLC - Florida Company Profile

Company Details

Entity Name: MIAMIX STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMIX STORE 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: 14 Jan 2015 (10 years ago)
Document Number: L15000008240
FEI/EIN Number 472938520

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

Address: 12809 WESTSIDE VILLAGE LOOP, WINDERMERE, FL, 34786, US
Mail Address: 2907 SATIRE ST, KISSIMMEE, FL, 34746, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIO CARLOS E Authorized Member 2907 SATIRE ST, KISSIMMEE, FL, 34746
FELICIO SUYANNE Authorized Member 2907 SATIRE ST, KISSIMMEE, FL, 34746
FELICIO CARLOS E Agent 2907 SATIRE ST, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135946 MIAMIX CONCIERGE ACTIVE 2020-10-20 2025-12-31 - 12809 WESTSIDE VILLAGE LOOP, WINDERMERE, FL, 34786
G20000135955 MIAMIX BRAZIL LOGISTICS ACTIVE 2020-10-20 2025-12-31 - 12809 WESTSIDE VILLAGE LOOP, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 12809 WESTSIDE VILLAGE LOOP, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 2907 SATIRE ST, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12809 WESTSIDE VILLAGE LOOP, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2018-03-13 FELICIO, CARLOS E -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State