Search icon

MIAMI ESCAPE RECOVERY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI ESCAPE RECOVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI ESCAPE RECOVERY SERVICES, 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: 28 Apr 2017 (8 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L17000094600
FEI/EIN Number 81-1570109

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

Address: 7850 Oak Creek Trail, Shreveport, LA, 71129, US
Mail Address: 13611 S. DIXIE HIGHWAY, MIAMI, FL, 33176, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANI SAX Authorized Member 13611 S. DIXIE HIGHWAY, MIAMI, FL, 33176
MONTGOMERY CASSANDRA Authorized Member 7850 OAK CREEK TRAIL, SHREVEPORT, LA, 71129
MONTGOMERY CASSANDRA Agent 9650 SW 87TH AVE., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018232 DANI'S DOLL HOUSE EXPIRED 2018-02-02 2023-12-31 - 7850 OAK CREEK TRAIL, SHREVEPORT, LA, 71129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-01 - -
CHANGE OF MAILING ADDRESS 2018-02-15 7850 Oak Creek Trail, Shreveport, LA 71129 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 7850 Oak Creek Trail, Shreveport, LA 71129 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 9650 SW 87TH AVE., MIAMI, FL 33176 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-01
ANNUAL REPORT 2018-02-13
Florida Limited Liability 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State