Search icon

MIA ROLLERZ LLC

Company Details

Entity Name: MIA ROLLERZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: L19000152555
FEI/EIN Number 84-2437325
Mail Address: 100 NW 6TH ST, MIAMI, FL, 33136, US
Address: 300 Granello Avenue, Coral Gables, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HUGO TAX PRO INCORPORATED Agent

Authorized Member

Name Role Address
FAXAS LUIS M Authorized Member 100 NW 6 ST, MIAMI, FL, 33136

Manager

Name Role Address
MARTINEZ JOSHUA Manager 300 Granello Avenue, Coral Gables, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 300 Granello Avenue, 867, Coral Gables, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2023-05-13 HUGO TAX PRO No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-13 924 E 25 ST, HIALEAH, FL 33013 No data
REINSTATEMENT 2021-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 300 Granello Avenue, 867, Coral Gables, FL 33147 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000489003 TERMINATED 1000001005106 DADE 2024-07-29 2044-07-31 $ 15,017.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000349385 TERMINATED 1000000894202 DADE 2021-07-08 2041-07-14 $ 2,236.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State