Search icon

MIA FAMIGLIA 2014, LLC - Florida Company Profile

Company Details

Entity Name: MIA FAMIGLIA 2014, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA FAMIGLIA 2014, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L17000254051
FEI/EIN Number 83-1072157

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

Address: 435 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 435 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAAL WAEL Manager 435 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141
Chaal Wael Agent 435 Fairway Dr., MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093581 EL CARNIVAL ACTIVE 2024-08-07 2029-12-31 - 809 LINCOLN RD, MIAMI BEACH, FL, 33139
G24000090949 EL CARNIVAL ACTIVE 2024-07-26 2029-12-31 - 809 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 435 Fairway Dr., MIAMI BEACH, FL 33141 -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 Chaal, Wael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-04-12
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-11-28
Florida Limited Liability 2017-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State