Entity Name: | MIAMI VIP TRANSPORTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI VIP TRANSPORTATION, 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. |
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: | 12 Nov 2015 (9 years ago) |
Date of dissolution: | 17 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2022 (2 years ago) |
Document Number: | L15000201582 |
FEI/EIN Number |
47-5553330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1885 NE 154th Terrace, North Miami Beach, FL, 33162, US |
Mail Address: | 1885 NE 154th Terrace, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATILA MURAT | Managing Member | 1885 NE 154th Terrace, North Miami Beach, FL, 33162 |
ATILA MURAT | Agent | 1885 NE 154th Terrace, North Miami Beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000038165 | MIAMI BEACH PARTY BOATS | EXPIRED | 2019-03-23 | 2024-12-31 | - | 528 MERIDIAN AVE #504, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-17 | - | - |
REINSTATEMENT | 2022-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-14 | 1885 NE 154th Terrace, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2022-06-14 | 1885 NE 154th Terrace, North Miami Beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-14 | 1885 NE 154th Terrace, North Miami Beach, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-03-23 | - | - |
LC AMENDMENT | 2019-05-03 | - | - |
REINSTATEMENT | 2019-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | ATILA, MURAT | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-17 |
REINSTATEMENT | 2022-06-14 |
LC Amendment | 2020-03-23 |
LC Amendment | 2019-05-03 |
REINSTATEMENT | 2019-03-21 |
REINSTATEMENT | 2017-02-20 |
Florida Limited Liability | 2015-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State