Search icon

MIA EXCLUSIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MIA EXCLUSIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA EXCLUSIVE 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: 16 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000108691
FEI/EIN Number 821589808

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

Address: 8395 SW 73 AVE, Miami, FL, 33143, US
Mail Address: 8395 SW 73 AVE, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGLAM MEHMET EMRE Manager 8395 SW 73 AVE, Miami, FL, 33143
ERKIN SERHAT Manager 8395 SW 73 AVE, Miami, FL, 33143
Saglam Mehemet E Agent 8395 SW 73 AVE, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139442 NBD TRADE EXPIRED 2017-12-20 2022-12-31 - 10421 NORTH WEST 28TH STREET, UNIT 101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 8395 SW 73 AVE, Unit 101, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Saglam, Mehemet Emre -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 8395 SW 73 AVE, Unit 101, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-06-18 8395 SW 73 AVE, Unit 101, Miami, FL 33143 -
LC AMENDMENT 2019-09-09 - -
LC AMENDMENT 2017-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311740 TERMINATED 1000000892137 DADE 2021-06-18 2031-06-23 $ 538.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-05-26
LC Amendment 2019-09-09
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-14
LC Amendment 2017-05-30
Florida Limited Liability 2017-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State