Entity Name: | MIAMIPACE MULTISPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000002368 |
FEI/EIN Number |
264429780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 brickell key dr, MIAMI, FL, 33131, US |
Mail Address: | 888 brickell key drive, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLAMAS VIVIAN | President | 888 brickell key dr, MIAMI, FL, 33131 |
LLAMAS VIVIAN | Secretary | 888 brickell key dr, MIAMI, FL, 33131 |
LLAMAS VIVIAN | Treasurer | 888 brickell key dr, MIAMI, FL, 33131 |
Llamas Vivian | Agent | 888 brickell key drive2508, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000086985 | ART CYCLE | EXPIRED | 2013-09-03 | 2018-12-31 | - | 10021 SW 77 COURT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | Llamas, Vivian | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-08 | 888 brickell key drive2508, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 888 brickell key dr, 2508, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 888 brickell key dr, 2508, MIAMI, FL 33131 | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2019-09-13 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State