Entity Name: | MIAMI FOREIGN AFFAIRS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI FOREIGN AFFAIRS 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: | 09 Mar 2016 (9 years ago) |
Date of dissolution: | 08 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2023 (2 years ago) |
Document Number: | L16000049233 |
FEI/EIN Number |
81-1817261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 NE 78th ST, MIAMI, FL, 33138, US |
Mail Address: | 850 NE 78th ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
madrid michelle | Manager | 850 NE 78th ST, MIAMI, FL, 33138 |
CASTANO ANGELA M | Manager | 850 NE 78th ST, MIAMI, FL, 33138 |
MADRID MICHELLE | Agent | 850 NE 78th ST, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000101175 | WARRIOR WATERSPORTS | EXPIRED | 2019-09-16 | 2024-12-31 | - | 850 NE 78TH STREET, MIAMI, FL, 33138 |
G16000075115 | MIAMI FOREIGNS | EXPIRED | 2016-07-27 | 2021-12-31 | - | 11653 SW 143RD AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 850 NE 78th ST, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 850 NE 78th ST, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 850 NE 78th ST, MIAMI, FL 33138 | - |
LC AMENDMENT | 2016-08-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2016-08-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1924457702 | 2020-05-01 | 0455 | PPP | 850 NE 78TH ST, MIAMI, FL, 33138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State