Search icon

MIAMI WEBTECH LLC - Florida Company Profile

Company Details

Entity Name: MIAMI WEBTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI WEBTECH 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 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000041526
FEI/EIN Number 82-4462858

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

Address: 324 South Drive, MIAMI SPRINGS, FL, 33166, US
Mail Address: 324 South Drive, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
TRAVIS PAUL A Manager 324 South Drive, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119698 MENDOZA PAVERS MIAMI EXPIRED 2019-11-06 2024-12-31 - 324 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-28 324 South Drive, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-10-28 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2019-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 324 South Drive, MIAMI SPRINGS, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State