Search icon

MIZNER RESIDENTIAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: MIZNER RESIDENTIAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIZNER RESIDENTIAL REALTY 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L04000015206
FEI/EIN Number 200823117

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

Address: 5744 Via De La Plata Cir, DELRAY BEACH, FL, 33484, US
Mail Address: 5744 Via De La Plata Cir, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSHER JEREMY Managing Member 5744 Via De La Plata Cir, DELRAY BEACH, FL, 33484
OLSHER DAX Agent 7419 Winding Lake Cir, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 5744 Via De La Plata Cir, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2021-03-10 5744 Via De La Plata Cir, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 7419 Winding Lake Cir, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2007-11-01 OLSHER, DAX -
LC AMENDMENT 2006-10-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-15
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-08-09
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State