Search icon

MIDAM VENTURES LLC - Florida Company Profile

Company Details

Entity Name: MIDAM VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDAM VENTURES 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000034891
FEI/EIN Number 47-3243526

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

Address: 1501 VENERA AVE., SUITE 203, CORAL GABLES, FL, 33146, US
Mail Address: 1501 VENERA AVE., SUITE 203, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIMANN ADAM Authorized Member 1501 VENERA AVE, CORAL GABLES, FL, 33146
PERINOTTI MICHAEL Authorized Member 1501 VENERA AVE., CORAL GABLES, FL, 33146
HEIMANN ADAM Agent 1501 VENERA AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 1501 VENERA AVE, SUITE 203, CORAL GABLES, FL 33146 -
REINSTATEMENT 2023-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 1501 VENERA AVE., SUITE 203, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-10-20 1501 VENERA AVE., SUITE 203, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 HEIMANN, ADAM -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-11
Florida Limited Liability 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State