Entity Name: | MIAMI BICYCLES AND REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L17000105905 |
FEI/EIN Number | 82-1895861 |
Mail Address: | 150 N Federal Highway, Suite 200, Fort Lauderdale, FL, 33301, US |
Address: | 1951 NE 163rd Street, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMORE JAKE I | Agent | 170 SE 5TH AVE, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
GILMORE JAKE I | Authorized Member | 170 SE 5TH AVE, DANIA BEACH, FL, 33004 |
PARSEGOV ANDREY A | Authorized Member | 16565 NE 26TH AVE, NMB, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000115451 | MIAMI BIKES | EXPIRED | 2017-10-19 | 2022-12-31 | No data | 1951 NE 163 ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1951 NE 163rd Street, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 170 SE 5TH AVE, 405, Dania Beach, FL 33004 | No data |
LC AMENDMENT | 2020-08-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1951 NE 163rd Street, North Miami Beach, FL 33162 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000819621 | TERMINATED | 1000000851207 | DADE | 2019-12-10 | 2039-12-18 | $ 11,163.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
LC Amendment | 2020-08-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State