Entity Name: | MIAMI LEADERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Apr 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Jul 2019 (6 years ago) |
Document Number: | L19000093504 |
FEI/EIN Number | 83-4283969 |
Address: | 6600 BISCAYNE BLVD, MIAMI, FL, 33138, US |
Mail Address: | 1730 NE 140th street, Miami, FL, 33181, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN EGMOND PHILIP | Agent | 1025 NE 78TH RD, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
Grullon Nuno | Manager | 1730 NE 140th street, Miami, FL, 33181 |
Van Egmond Akira P | Manager | 1025 NE 78TH RD, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000054920 | UPTOWN 66 | ACTIVE | 2020-05-18 | 2025-12-31 | No data | 6600 BISCAYNE BLVD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1025 NE 78TH RD, APT 4, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 6600 BISCAYNE BLVD, MIAMI, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | VAN EGMOND, PHILIP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 6600 BISCAYNE BLVD, MIAMI, FL 33138 | No data |
LC AMENDMENT | 2019-07-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-31 |
LC Amendment | 2019-07-25 |
Florida Limited Liability | 2019-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State