Entity Name: | MYRIAM DEMNI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYRIAM DEMNI 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: | 10 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000029090 |
FEI/EIN Number |
300914282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8215 SW 72nd avenue, #1603, MIAMI, FL, 33143, US |
Mail Address: | 8215 SW 72nd avenue, #1603, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXCO US ATRIUM | Agent | 44 W FLAGLER ST, MIAMI, FL, 33130 |
DEMNI MYRIAM | Authorized Member | 8215 SW 72nd avenue, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000134964 | DEMMYR | EXPIRED | 2016-12-15 | 2021-12-31 | - | 340 GIRALDA AVE APT 512E, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 8215 SW 72nd avenue, #1603, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 8215 SW 72nd avenue, #1603, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | EXCO US ATRIUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 44 W FLAGLER ST, SUITE 2300, MIAMI, FL 33130 | - |
LC NAME CHANGE | 2016-12-09 | MYRIAM DEMNI LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-07 |
LC Name Change | 2016-12-09 |
Florida Limited Liability | 2016-02-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State