Search icon

MIA CUSTOM TINTS, LLC - Florida Company Profile

Company Details

Entity Name: MIA CUSTOM TINTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA CUSTOM TINTS, 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: 17 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (4 months ago)
Document Number: L15000029666
FEI/EIN Number 81-1552220

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

Address: 7105 NW 50th st, Miami, FL, 33166, US
Mail Address: 7105 NW 50th st, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Alessandro Ghervic Manager 1036 NW 87Th Ave, Miami, FL, 331722455
V&G FINANCIAL PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034477 MIA SMART FILM SOLUTIONS ACTIVE 2023-03-15 2028-12-31 - 7105 NW 50TH ST, MIAMI, FL, 33166
G18000090216 MIA TINTS & GRAPS EXPIRED 2018-08-14 2023-12-31 - 7105 NW 50TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 13450 W. Sunrise Blvd, Suite 170, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2023-04-30 V&G Financial Partners LLC -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 7105 NW 50th st, Miami, FL 33166 -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-11-24
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-08-27
LC Amendment 2018-01-11
REINSTATEMENT 2017-01-03
LC Amendment and Name Change 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State