Search icon

MIAMI BOOM REVOLUTION VACATIONS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BOOM REVOLUTION VACATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BOOM REVOLUTION VACATIONS 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: 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: 17 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L16000154124
FEI/EIN Number 813599797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7500 NW 25TH STREET., SUITE 246, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25TH STREET., SUITE 246, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORIO FABIAN A Manager 1500 BAY RD, APT. 722 S, MIAMI BEACH, FL, 33139
MENDOZA MARIELA D Manager 1500 BAY RD, APT. 722 S, MIAMI BEACH, FL, 33139
MOLINA SURLEY Agent 7500 NW 25TH STREET., SUITE 246, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-12-15 MIAMI BOOM REVOLUTION VACATIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 7500 NW 25TH STREET., SUITE 246, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 7500 NW 25TH STREET., SUITE 246, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2021-10-12 MOLINA, SURLEY -
LC AMENDMENT 2021-10-12 - -
CHANGE OF MAILING ADDRESS 2021-10-12 7500 NW 25TH STREET., SUITE 246, MIAMI, FL 33122 -
REINSTATEMENT 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
LC Name Change 2022-12-15
ANNUAL REPORT 2022-04-30
LC Amendment 2021-10-12
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-07-01
REINSTATEMENT 2018-04-10
Florida Limited Liability 2016-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State