Search icon

MIAMI EXPRESS WRAP LLC - Florida Company Profile

Company Details

Entity Name: MIAMI EXPRESS WRAP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI EXPRESS WRAP 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: 27 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000037289
FEI/EIN Number 47-3277331

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

Address: 13851 SW 257 TER, HOMESTEAD, FL, 33032, US
Mail Address: 13851 SW 257 TER, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ BETANCOURT HAMLET Manager 13851 SW 257 TER, HOMESTEAD, FL, 33032
LOPEZ BETANCOURT HAMLET Agent 13851 SW 257 TERR, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058656 MIA BLUE POOLS SERVICES ACTIVE 2020-05-27 2025-12-31 - 13851 SW 257 TER, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 LOPEZ BETANCOURT, HAMLET -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 13851 SW 257 TERR, HOMESTEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State