Search icon

MIAMIDE DOGUM LLC - Florida Company Profile

Company Details

Entity Name: MIAMIDE DOGUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMIDE DOGUM 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: 31 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L15000056625
FEI/EIN Number 475682748

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

Address: 18901 West Dixie Hwy, MIAMI, FL, 33163, US
Mail Address: PO BOX 630022, APT 9, Miami, FL, 33163, US
ZIP code: 33163
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVIK DENIZ Manager PO BOX 630022, Miami, FL, 33163
GUNSELI CEVIK ZEYNEP Authorized Member 18061 Biscayne Blvd, Aventura, FL, 33180
CEVIK DENIZ Agent 18901 West Dixie Hwy, MIAMI, FL, 33163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 18901 West Dixie Hwy, #630022, MIAMI, FL 33163 -
CHANGE OF MAILING ADDRESS 2022-01-27 18901 West Dixie Hwy, #630022, MIAMI, FL 33163 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 18901 West Dixie Hwy, #630022, MIAMI, FL 33163 -
LC AMENDMENT 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 CEVIK, DENIZ -
REINSTATEMENT 2017-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
LC Amendment 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-04-18
Florida Limited Liability 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State