MIA POP'S LLC - Florida Company Profile

Entity Name: | MIA POP'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIA POP'S 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: | 19 Jul 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: | L16000135248 |
FEI/EIN Number |
81-3466603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12339 SW 132 COURT, Miami, FL, 33186, US |
Mail Address: | 12339 SW 132 COURT, Miami, FL, 33186, US |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBERY LUIS J | President | 12339 SW 132 COURT, MIAMI, FL, 33186 |
NALLAR NODA VADIR | Vice President | 12339 SW 132 COURT, MIAMI, FL, 33186 |
NALLAR NODA VADIR | Agent | 12339 SW 132 COURT, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 12339 SW 132 COURT, #6, Miami, FL 33186 | - |
REINSTATEMENT | 2019-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 12339 SW 132 COURT, #6, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 12339 SW 132 COURT, #6, Miami, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-03-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-23 |
AMENDED ANNUAL REPORT | 2019-12-18 |
LC Amendment | 2019-12-03 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-01-19 |
AMENDED ANNUAL REPORT | 2017-11-02 |
LC Amendment | 2017-03-23 |
ANNUAL REPORT | 2017-01-19 |
Reg. Agent Resignation | 2016-10-27 |
CORLCDSMEM | 2016-10-27 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State