Search icon

STAGE 2MIA LLC - Florida Company Profile

Company Details

Entity Name: STAGE 2MIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAGE 2MIA 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: 20 Nov 2019 (5 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: L19000288708
FEI/EIN Number 84-3916364

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

Address: 565 NE 63rd St, Miami, FL, FL, 33138, US
Mail Address: 565 NE 63rd St, Miami, FL, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TIFFANY Authorized Member 565 NE 63rd St, Miami, FL, FL, 33138
Smith Tiffany Agent 565 NE 63rd St, Miami, FL, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135961 STAGE SOCIAL EXPIRED 2019-12-24 2024-12-31 - 3901 NW 79TH AVE SUITE 245 #979, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 565 NE 63rd St, Miami, FL, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 565 NE 63rd St, Miami, FL, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-24 565 NE 63rd St, Miami, FL, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Smith, Tiffany -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-03-24
Florida Limited Liability 2019-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State