Entity Name: | MIAMI ELITE INVESTIGATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI ELITE INVESTIGATORS 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. |
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: | 24 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000034567 |
FEI/EIN Number |
47-3368389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3901 sw 109 ave, MIAMI, FL, 33165, US |
Mail Address: | 3901 sw 109 ave, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRER JOSE L | Manager | 3901 sw 109 ave, MIAMI, FL, 33165 |
FERRER JOSE L | Agent | 3901 sw 109 ave, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136676 | MIAMI ELITE INVESTIGATORS & SECURITY SERVICES LLC | EXPIRED | 2017-12-13 | 2022-12-31 | - | 3901 SW 109 AVE, APT# C-12, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 3901 sw 109 ave, Apt c12, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-29 | 3901 sw 109 ave, Apt c12, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 3901 sw 109 ave, Apt c12, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | FERRER, JOSE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000177368 | ACTIVE | 1000000818200 | DADE | 2019-03-04 | 2039-03-06 | $ 2,355.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000741686 | ACTIVE | 1000000802444 | DADE | 2018-10-30 | 2038-11-07 | $ 1,189.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-05 |
Florida Limited Liability | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State