Search icon

MIAMI WHOLESALE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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