Search icon

MIAMI BUSINESS SERVICE LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BUSINESS SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BUSINESS SERVICE 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: 20 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L15000143107
FEI/EIN Number 814209996

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

Address: 55 MERRICK WAY, CORAL GABLES, FL, 33134, US
Mail Address: P.O. BOX 1204, BLUE RIDGE, GA, 30513, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADEVA LLC Agent -
JOHNSTON PATRICE M President P.O. BOX 1204, BLUE RIDGE, GA, 30513
JOHNSTON PATRICE M Secretary P.O. BOX 1204, BLUE RIDGE, GA, 30513
BAILOM GABRIELLE Vice President 55 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 55 MERRICK WAY, STE 202A, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 55 MERRICK WAY, STE 202A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-05 55 MERRICK WAY, STE 202A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-05 MADEVA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 110 MERRICK WAY, STE 3A, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2016-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
CORLCRACHG 2016-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State