Entity Name: | MI-ROB LA BELLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MI-ROB LA BELLE, 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: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 20 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | L04000055378 |
FEI/EIN Number |
770642455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21371 SWEETWATER LANE N, BOCA RATON, FL, 33428, US |
Mail Address: | 21371 Sweetwater Lane N, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANZER MICHELLE F | PDO | 1905 NW Corporate Blvd, BOCA RATON, FL, 33431 |
TANZER HENRY | SDO | 21371 SWEETWATER LANE N, BOCA RATON, FL, 33428 |
TANZER MICHELLE FESQ | Agent | C/O NELSON MULLINS, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-11 | C/O NELSON MULLINS, 1905 NW CORPORATE BLVD STE 310, BOCA RATON, FL 33431 | - |
LC STMNT OF RA/RO CHG | 2019-10-18 | - | - |
REINSTATEMENT | 2015-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 21371 SWEETWATER LANE N, BOCA RATON, FL 33428 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-28 | 21371 SWEETWATER LANE N, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-18 |
CORLCRACHG | 2019-10-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State