Search icon

MIAMI LIFE CARS LLC - Florida Company Profile

Company Details

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

MIAMI LIFE CARS 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: 21 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000051792
FEI/EIN Number 833977914

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

Address: 12992 NW 42ND AVENUE, UNIT 125, OPA LOCKA, FL, 33054, US
Mail Address: 8927 NW 98TH COURT, DORAL, FL, 33178, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MORENO JOSEPH G Managing Member 12992 NW 42ND AVENUE, OPA LOCKA, FL, 33054
TUEMPRESAENFLORIDA.COM INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062016 MLC RENT CARS ACTIVE 2022-05-17 2027-12-31 - 4111 NW 27TH ST, MIAMI, FL, 33142
G21000025781 RAMIA ABI FARRAJ ACTIVE 2021-02-23 2026-12-31 - 8927 NW 98TH CT, MIAMI, FL, 33178
G21000025782 RAFIC BOU EZEDIN ACTIVE 2021-02-23 2026-12-31 - 8927 NW 98TH CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 TUEMPRESAENFLORIDA.COM INC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 14629 SW 104th St, #303, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 12992 NW 42ND AVENUE, UNIT 125, OPA LOCKA, FL 33054 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State