Search icon

MIZNER GRANDE TITLE, LLC - Florida Company Profile

Company Details

Entity Name: MIZNER GRANDE TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIZNER GRANDE TITLE, LLC 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: 28 Jun 2002 (23 years ago)
Date of dissolution: 23 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: L02000016294
FEI/EIN Number 010724087

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

Address: 2300 CORPORATE BLVD NW, SUITE 222, BOCA RATON, FL, 33431
Mail Address: 2300 CORPORATE BLVD NW, SUITE 222, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENES EDGAR A Manager 2300 CORPORATE BLVD NW, SUITE 222, BOCA RATON, FL, 33431
BENES EDGAR A Agent 2300 CORPORATE BLVD NW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-23 - -
LC NAME CHANGE 2009-08-06 MIZNER GRANDE TITLE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-03-03 2300 CORPORATE BLVD NW, SUITE 222, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-03-03 2300 CORPORATE BLVD NW, SUITE 222, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-03 2300 CORPORATE BLVD NW, SUITE 222, BOCA RATON, FL 33431 -
LC NAME CHANGE 2006-04-07 MIAMI TITLE PARTNERS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-23
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-30
LC Name Change 2009-08-06
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-04-24
Off/Dir Resignation 2006-04-07
LC Name Change 2006-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State