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. |
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 |
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 |
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 |
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 | - | - |
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 |
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