Search icon

PHOTO MIAMI PRO L.L.C. - Florida Company Profile

Company Details

Entity Name: PHOTO MIAMI PRO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOTO MIAMI PRO L.L.C. 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: 21 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L15000143479
FEI/EIN Number 47-4908398

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

Address: 7734 SW 55th Ave, Miami, FL, 33143, US
Mail Address: 7734 SW 55th AVE, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISMENDI SERRANO LUIS E President 7734 SW 55th Ave, Miami, FL, 33143
ARISMENDI SERRANO LUIS E Agent 7734 SW 55th AVE, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 7734 SW 55th Ave, Apt B, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 7734 SW 55th AVE, APT B, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-03-21 7734 SW 55th Ave, Apt B, Miami, FL 33143 -
LC NAME CHANGE 2021-08-02 PHOTO MIAMI PRO L.L.C. -
REINSTATEMENT 2018-04-21 - -
REGISTERED AGENT NAME CHANGED 2018-04-21 ARISMENDI SERRANO, LUIS EDGARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-09
LC Name Change 2021-08-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-04-21
REINSTATEMENT 2016-11-30
Florida Limited Liability 2015-08-21

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State