Search icon

MIAMI VIDEO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI VIDEO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI VIDEO SERVICES, 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: 06 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L15000134769
FEI/EIN Number 81-1406787

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

Address: 12472 SW 123rd Street, Miami, FL, 33186, US
Mail Address: 12472 SW 123rd Street, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ARIEL JR Manager 12472 SW 123rd Street, Miami, FL, 33186
ROYAL CARRIER SERVICE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037925 MIAMI VIDEO PRODUCTIONS ACTIVE 2024-03-18 2029-12-31 - 9070 SW 157TH PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 12472 SW 123rd Street, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-24 12472 SW 123rd Street, Miami, FL 33186 -
LC NAME CHANGE 2024-03-12 MIAMI VIDEO SERVICES, LLC -
LC REVOCATION OF DISSOLUTION 2024-03-11 - -
VOLUNTARY DISSOLUTION 2024-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 7392 NW 35th Terrace, Suite 305, Miami, FL 33122 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 Royal Carrier Service, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
LC Name Change 2024-03-12
LC Revocation of Dissolution 2024-03-11
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State