MIAMI MEI, LLC - Florida Company Profile

Entity Name: | MIAMI MEI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Oct 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Oct 2015 (10 years ago) |
Document Number: | M08000003364 |
FEI/EIN Number | 26-2994318 |
Address: | 60 Wall Street, NEW YORK, NY, 10005, US |
Mail Address: | 60 Wall Street, NEW YORK, NY, 10005, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
Clarke Stuart | Director | 60 Wall Street, NEW YORK, NY, 10005 |
Sturzinger Peter | Secretary | 60 Wall Street, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 60 Wall Street, 25th floor, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 60 Wall Street, 25th floor, NEW YORK, NY 10005 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-13 | C T CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2014-02-13 | - | - |
LC NAME CHANGE | 2009-04-30 | MIAMI MEI, LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2015-10-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
CORLCRACHG | 2014-02-13 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-01 |
LC Name Change | 2009-04-30 |
ANNUAL REPORT | 2009-02-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State