Search icon

MIA MARKETING TEAM LLC - Florida Company Profile

Company Details

Entity Name: MIA MARKETING TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA MARKETING TEAM 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: 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 Oct 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: L16000193469
FEI/EIN Number 81-4208371

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

Address: 394 S Hibiscus Dr, MIAMI BEACH, FL, 33139, US
Mail Address: 394 S Hibiscus Dr, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS CHAD Authorized Member 394 S Hibiscus Dr, MIAMI BEACH, FL, 33139
Briggs Chad Agent 394 S Hibiscus Dr, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052766 DO NOT DISTURB EXPIRED 2017-05-12 2022-12-31 - 401 OCEAN DR., APT. 401, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 394 S Hibiscus Dr, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-07-10 394 S Hibiscus Dr, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 394 S Hibiscus Dr, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Briggs, Chad -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-07-10
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2017-05-15
Florida Limited Liability 2016-10-19

Date of last update: 03 May 2025

Sources: Florida Department of State