Search icon

MIAMI PRIME PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI PRIME PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI PRIME PROPERTIES, 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 Aug 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: L17000183571
FEI/EIN Number APPLIED FOR

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

Address: 2801 NW 74 Ave, 102, MIAMI, FL, 33122, US
Mail Address: 2801 NW 74 Ave, Ste 102, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREIGHTON HILL CAPITAL PARTNERS, LLC Managing Member 1201 ORANGE STREET, SUITE 600, WILMINGTON, DE, 19899
Creighton Hill Capital Partners Agent 3458 LAKESHORE DRIVE, TALLAHASSEE, FL, 32312
Grider Damien Manager 200 South Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 Creighton Hill Capital Partners -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2801 NW 74 Ave, 102, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-05-01 2801 NW 74 Ave, 102, MIAMI, FL 33122 -

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State