Search icon

SUPER-MIAMI OF DADE COUNTY, L.C. - Florida Company Profile

Company Details

Entity Name: SUPER-MIAMI OF DADE COUNTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER-MIAMI OF DADE COUNTY, L.C. 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: L93000000394
FEI/EIN Number 650457129

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

Address: 11739 S. DIXIE HWY., MIAMI, FL, 33156
Mail Address: P.O. BOX 2288, COTTONWOOD, CA, 96022, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ECENBARGER KATHRYN Managing Member 3270 MAIN ST., RED DOOR, COTTONWOOD, CA, 96022
GORE BETTY Managing Member 3270 MAIN ST., RED DOOR, COTTONWOOD, CA, 96022

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-26 - -
CHANGE OF MAILING ADDRESS 2005-05-26 11739 S. DIXIE HWY., MIAMI, FL 33156 -
REINSTATEMENT 2004-03-19 - -
REGISTERED AGENT NAME CHANGED 2004-03-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-28
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-05-26
REINSTATEMENT 2004-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State