Search icon

MIALIENS COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MIALIENS COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIALIENS COMPANY 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000064771
FEI/EIN Number APPLIED FOR

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

Address: 23715 SW 114TH PL, HOMESTEAD, FL, 33032, US
Mail Address: 23715 SW 114TH PL, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ADONESS J Chief Executive Officer 23715 SW 114TH PL, HOMESTEAD, FL, 33032-626
Montgomery Freddy L Treasurer 23715 SW 114TH PL, HOMESTEAD, FL, 33032
Taylor Natalie Manager 23715 SW 114TH PL, HOMESTEAD, FL, 33032
Grammont Dimitri Chief Financial Officer 23715 SW 114TH PL, HOMESTEAD, FL, 33032
TAYLOR ADONESS J Agent 23715 SW 114TH PL, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 23715 SW 114TH PL, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 23715 SW 114TH PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-05-19 23715 SW 114TH PL, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-05-19 TAYLOR, ADONESS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-19
Florida Limited Liability 2019-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State