Search icon

MIG II REALTY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: MIG II REALTY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Aug 1998 (27 years ago)
Date of dissolution: 27 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 May 2011 (14 years ago)
Document Number: F98000004812
FEI/EIN Number 341867964

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

Address: 1 AEC PARKWAY, ATTN: LEGAL DEPT, RICHMOND HEIGHTS, OH, 44143
Mail Address: 1 AEC PARKWAY, ATTN: LEGAL DEPT, RICHMOND HEIGHTS, OH, 44143
Place of Formation: OHIO

Key Officers & Management

Name Role Address
FRIEDMAN JEFFREY I Chairman 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
FRIEDMAN JEFFREY I Director 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
FRIEDMAN JEFFREY I President 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
VAN AUKEN BRADLEY A Vice President 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
VAN AUKEN BRADLEY A Secretary 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
FATICA LOU Chief Financial Officer 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143
SHANNON JOHN T Vice President 1 AEC PARKWAY, RICHMOND HEIGHTS, OH, 44143

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1 AEC PARKWAY, ATTN: LEGAL DEPT, RICHMOND HEIGHTS, OH 44143 -
CHANGE OF MAILING ADDRESS 2009-04-14 1 AEC PARKWAY, ATTN: LEGAL DEPT, RICHMOND HEIGHTS, OH 44143 -

Documents

Name Date
Withdrawal 2011-05-27
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State