Search icon

MIAMI LUXURY RENTS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI LUXURY RENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI LUXURY RENTS 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: 22 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: L15000013304
FEI/EIN Number 47-2868236

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

Address: 301 174 STREET, 1020, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 301 174 STREET, 1020, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLEFIRENKO VLADISLAV Managing Member 301 174 STREET #1020, SUNNY ISLES BEACH, FL, 33160
goldman lena Managing Member 19370 collins ave, SUNNY ISLES BEACH, FL, 33160
GOLDMAN LENA Agent 19370 collins ave, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 301 174 STREET, 1020, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-28 301 174 STREET, 1020, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 19370 collins ave, 619, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-04-23 GOLDMAN, LENA -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2015-12-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-07
CORLCDSMEM 2015-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State