Search icon

MIAMI FOREIGN AFFAIRS LLC

Company Details

Entity Name: MIAMI FOREIGN AFFAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 08 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2023 (a year ago)
Document Number: L16000049233
FEI/EIN Number 81-1817261
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

Agent

Name Role Address
MADRID MICHELLE Agent 850 NE 78th ST, MIAMI, FL, 33138

Manager

Name Role Address
madrid michelle Manager 850 NE 78th ST, MIAMI, FL, 33138
CASTANO ANGELA M Manager 850 NE 78th ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101175 WARRIOR WATERSPORTS EXPIRED 2019-09-16 2024-12-31 No data 850 NE 78TH STREET, MIAMI, FL, 33138
G16000075115 MIAMI FOREIGNS EXPIRED 2016-07-27 2021-12-31 No data 11653 SW 143RD AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 850 NE 78th ST, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2019-03-15 850 NE 78th ST, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 850 NE 78th ST, MIAMI, FL 33138 No data
LC AMENDMENT 2016-08-05 No data No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State