Entity Name: | MIAMI WHOLESALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI WHOLESALE 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. |
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: | 15 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | L17000256509 |
FEI/EIN Number |
82-3424353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7325 SW 8 STREET, MIAMI, FL, 33144-4539, US |
Mail Address: | 7325 SW 8 STREET, MIAMI, FL, 33144-4539, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORA MICHAEL | Manager | 7325 SW 8 STREET, MIAMI, FL, 331444539 |
DESDAMES SHACHALIA | Manager | 7325 SW 8 STREET, MIAMI, FL, 331444539 |
SAMUEL A. RUBERT, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123728 | SMALL DADDY'S LIQUOR & WINES | EXPIRED | 2019-11-19 | 2024-12-31 | - | 7325 SW 8 STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-18 | 7325 SW 8 STREET, MIAMI, FL 33144-4539 | - |
CHANGE OF MAILING ADDRESS | 2019-11-18 | 7325 SW 8 STREET, MIAMI, FL 33144-4539 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | SAMUEL A. RUBERT, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-18 | 2645 EXECUTIVE PARK DRIVE, SUITE 122, WESTON, FL 33331 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000707362 | ACTIVE | 1000001018657 | MIAMI-DADE | 2024-11-04 | 2034-11-06 | $ 378.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-14 |
REINSTATEMENT | 2019-11-18 |
Florida Limited Liability | 2017-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State