Entity Name: | MIKHAEL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKHAEL, 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. |
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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 25 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | L04000037832 |
FEI/EIN Number |
201945627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65-08 BOELSEN CRESCENT, RIGO PARK, NY, 11374, US |
Mail Address: | 65-08 BOELSEN CRESCENT, RIGO PARK, NY, 11374 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY ALEXANDR | Managing Member | 65-08 Boelsen Cres, Rego Park, NY, 11374 |
LEVY TAMARA | Managing Member | 65-08 BOELSEN CRESCENT, RIGO PARK, NY, 11374 |
PINKHASON ABOKHAY | Agent | 3765 PRAIRIE AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-18 | 65-08 BOELSEN CRESCENT, RIGO PARK, NY 11374 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-07 | PINKHASON, ABOKHAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 3765 PRAIRIE AVE, MIAMI BEACH, FL 33140 | - |
CANCEL ADM DISS/REV | 2006-06-02 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-02 | 65-08 BOELSEN CRESCENT, RIGO PARK, NY 11374 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State