Entity Name: | MIAMI BUSINESS & TAX CONSULTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI BUSINESS & TAX CONSULTANTS 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: | 27 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000198188 |
FEI/EIN Number |
81-4276656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SW 8TH STREET, SUITE PH 3303, MIAMI, FL, 33130, US |
Mail Address: | 80 SW 8TH STREET, SUITE PH 3303, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATA ELDAR | Manager | 1001 91ST STREET, BAY HARBOR ISLAND, FL, 33154 |
Mata Mariela | Manager | 1001 91st street, Bay Harbor Island, FL, 33154 |
ALIEV MATA ELDAR | Agent | 80 SW 8 STREET, SUITE PH 3303, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2022-09-07 | MIAMI BUSINESS & TAX CONSULTANTS LLC | - |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | ALIEV MATA, ELDAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 80 SW 8 STREET, SUITE PH 3303, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 80 SW 8TH STREET, SUITE PH 3303, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 80 SW 8TH STREET, SUITE PH 3303, MIAMI, FL 33130 | - |
LC STMNT OF RA/RO CHG | 2018-10-19 | - | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-02-13 |
LC Amendment and Name Change | 2022-09-07 |
ANNUAL REPORT | 2022-07-15 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-11-26 |
ANNUAL REPORT | 2019-03-14 |
CORLCRACHG | 2018-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State