Search icon

MIAMI SOUND SOURCE LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SOUND SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SOUND SOURCE 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 17 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L15000157576
FEI/EIN Number 47-5160632

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

Address: 4851 NW 103 Ave, SUNRISE, FL, 33351, US
Mail Address: 4851 NW 103 Ave, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TASULA Authorized Member 2829 NW 110 Terrace, SUNRISE, FL, 33322
WILLIAMS GARY D Authorized Member 2829 NW 110 Terrace, SUNRISE, FL, 33322
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033806 SUN STATE MUSIC EXPIRED 2017-03-30 2022-12-31 - 4851 NW 103 AVE, SUITE 43C, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-08-17 - -
LC DISSOCIATION MEM 2017-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 4851 NW 103 Ave, 43C, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-03-28 4851 NW 103 Ave, 43C, SUNRISE, FL 33351 -

Documents

Name Date
CORLCDSMEM 2017-07-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-09-16

Date of last update: 02 May 2025

Sources: Florida Department of State