Search icon

MIAMI BICYCLES AND REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BICYCLES AND REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BICYCLES AND REPAIR, 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: 12 May 2017 (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: L17000105905
FEI/EIN Number 82-1895861

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

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

Key Officers & Management

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
GILMORE JAKE I Agent 170 SE 5TH AVE, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115451 MIAMI BIKES EXPIRED 2017-10-19 2022-12-31 - 1951 NE 163 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1951 NE 163rd Street, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 170 SE 5TH AVE, 405, Dania Beach, FL 33004 -
LC AMENDMENT 2020-08-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1951 NE 163rd Street, North Miami Beach, FL 33162 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State