Search icon

MYRIAM DEMNI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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