Search icon

MICHEL, L.L.C. - Florida Company Profile

Company Details

Entity Name: MICHEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHEL, L.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: 25 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000013085
FEI/EIN Number 651050969

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

Address: 2880 W. Oakland Park Blvd., STE 118, Oakland Park, FL, 33311, US
Mail Address: 2880 W. Oakland Park Blvd., STE 118, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
I&S Management, Inc. Agent 2880 W. Oakland Park Blvd., Oakland Park, FL, 33311
ROGGENBUCK KLAUS Manager 1750 S. OCEAN LANE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 I&S Management, Inc. -
LC AMENDMENT 2013-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 2880 W. Oakland Park Blvd., STE 118, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2013-07-11 2880 W. Oakland Park Blvd., STE 118, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-11 2880 W. Oakland Park Blvd., STE 118, Oakland Park, FL 33311 -
AMENDMENT 2000-11-02 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
LC Amendment 2013-11-05
AMENDED ANNUAL REPORT 2013-07-11
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State