Entity Name: | MI-NY LOFT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MI-NY LOFT 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. |
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: | 01 May 2003 (22 years ago) |
Date of dissolution: | 17 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | L03000015683 |
FEI/EIN Number |
26-0438647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 Park Avenue, Floor 10, New York, NY, 10152, US |
Mail Address: | 375 Park Avenue, Floor 10, New York, NY, 10152, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Fuchs Michael | Manager | 375 Park Avenue, Floor 10, New York, NY, 10152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 375 Park Avenue, Floor 10, New York, NY 10152 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 375 Park Avenue, Floor 10, New York, NY 10152 | - |
LC AMENDMENT | 2020-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-27 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2006-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-01 |
LC Amendment | 2020-10-19 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State