Search icon

MIAMI BUSINESS & TAX CONSULTANTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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