Search icon

MIAMI ELITE INVESTIGATORS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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