Entity Name: | MIAMI SHOPS.LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI SHOPS.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: | 11 Jul 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jul 2024 (10 months ago) |
Document Number: | L16000130062 |
FEI/EIN Number |
81-3197952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 71 st, MIAMI BEACH, FL, 33141, US |
Mail Address: | 936 71 ST, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ ARIEL | Manager | 936 71 ST, MIAMI BEACH, FL, 33141 |
MARTE RUIZ FIORDALIZA | Authorized Member | 936 71 st, MIAMI BEACH, FL, 33141 |
RUIZ ARIEL | Agent | 936 71 st, MIAMI BEACH, FL, 33141 |
ROSARIO DEIVI J | Authorized Member | 936 71ST ST, MIAMI BEACH, FL, 33141 |
GUERRA AQUINO JOMAR U | Auth | 936 71 st, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | RUIZ, ARIEL | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 936 71 st, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 936 71 st, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 936 71 st, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2017-05-09 | - | - |
LC AMENDMENT | 2016-07-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000228385 | TERMINATED | 1000000988805 | DADE | 2024-04-12 | 2034-04-17 | $ 370.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000228369 | TERMINATED | 1000000988803 | DADE | 2024-04-12 | 2044-04-17 | $ 38,184.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
LC Amendment | 2024-07-10 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-19 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-23 |
LC Amendment | 2017-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7131817809 | 2020-06-03 | 0455 | PPP | 936 71st Street, Miami Beach, FL, 33141-2916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8883318500 | 2021-03-10 | 0455 | PPS | 936 71st St, Miami Beach, FL, 33141-2916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State