Search icon

MIAMI SLICE LLC - Florida Company Profile

Company Details

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

MIAMI SLICE 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: 05 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L16000025430
FEI/EIN Number 81-1356654

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

Address: 3201 NW 7TH AVE CIRCLE rear, MIAMI, FL, 33127, US
Mail Address: 1150 sw 139 ct, MIAMI, FL, 33184, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguayo Giselle Owne 1150 sw 139 ct, MIAMI, FL, 33184
Morales Chastidy Manager 1150 sw 139 ct, MIAMI, FL, 33184
Mashin Ashrad Asst 3201 NW 7th Ave Cir, Miami, FL, 33127
Aguayo Giselle Agent 1150 sw 139 ct, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028388 THE SPOT WYNWOOD RESTAURANT ACTIVE 2021-03-01 2026-12-31 - 3201 NW 7TH AVE CIR, MIAMI, FL, 33127
G16000138392 RENEE'S PIZZERIA EXPIRED 2016-12-23 2021-12-31 - 3201 NW 7TH AVE CIRCLE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 1150 sw 139 ct, MIAMI, FL 33184 -
REINSTATEMENT 2023-10-18 - -
CHANGE OF MAILING ADDRESS 2023-10-18 3201 NW 7TH AVE CIRCLE rear, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-10-18 Aguayo , Giselle -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3201 NW 7TH AVE CIRCLE rear, MIAMI, FL 33127 -
LC AMENDMENT 2022-03-15 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000549356 ACTIVE 1000000904956 DADE 2021-10-25 2041-10-27 $ 47,256.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-06-03
REINSTATEMENT 2023-10-18
AMENDED ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2022-04-28
LC Amendment 2022-03-15
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State