Search icon

FLORIDA MITIGATION CREDIT INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MITIGATION CREDIT INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MITIGATION CREDIT INVESTORS 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: 13 Aug 2002 (23 years ago)
Date of dissolution: 23 Oct 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L02000020602
FEI/EIN Number NOT APPLICABLE

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

Address: 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL, 33401, US
Mail Address: 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramnarine Catherine Auth 777 S FLAGLER DR, WEST PALM BEACH, FL, 33401
GOODMAN PROPERTIES, INC. Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-02-22 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-04-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2015-04-15 - -
CANCEL ADM DISS/REV 2005-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2024-10-23
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-04-23
CORLCRACHG 2015-04-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State