Search icon

LIBERTY EXPRESS MIAMI, LLC - Florida Company Profile

Company Details

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

LIBERTY EXPRESS MIAMI, 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 Jun 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: L15000109936
FEI/EIN Number 47-4399987

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

Address: 3555 NW 77 AVE SUITE, MIAMI, FL, 33122, US
Mail Address: 1460 Ocean Drive, Miami Beach, FL, 33139, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wheeler Christopher Auth 15733 NW 3rd St, Pembroke Pines, FL, 33028
MALAVE ANTONIO Manager 100 ANDALUISA AVE, 402, FL, 33134
Bevilacqua Giuseppe Manager 1460 Ocean Drive, Miami Beach, FL, 33139
MALAVE ANTONIO Agent 2513 NW 72 AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128467 USA FISH HANDELRS & COLD STORAGE EXPIRED 2016-11-30 2021-12-31 - 3, MIAMI, FL, 33122
G16000101156 USA FISH HANDLERS, INC EXPIRED 2016-09-15 2021-12-31 - 3555 NW 77 AVE SUITE 103, MIAMI, FL, 33122
G16000055600 USA FISH HANDLERS EXPIRED 2016-06-06 2021-12-31 - 3555 NW 77 AVE SUITE 103, MIAMI, FL, 33122
G15000087647 GLOBAL FISH HANDLERS EXPIRED 2015-08-25 2020-12-31 - 2541 NW 72 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 3555 NW 77 AVE SUITE, 103, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-06 3555 NW 77 AVE SUITE, 103, MIAMI, FL 33122 -
LC AMENDMENT 2015-08-26 - -
LC AMENDMENT 2015-08-13 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-06
LC Amendment 2015-08-26
LC Amendment 2015-08-13
Florida Limited Liability 2015-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State