Search icon

MICCO ROAD INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MICCO ROAD INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICCO ROAD INVESTMENTS 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: 15 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000075138
FEI/EIN Number 113730697

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

Address: 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009, US
Mail Address: 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSEY CHARLES M Manager 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009
KELSEY ANGELA M Manager 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL, 33009
KELSEY ANGELA M Agent 1812 SW 31ST AVENUE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2011-04-29 1812 S.W. 31ST AVENUE, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2008-02-12 KELSEY, ANGELA M -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 1812 SW 31ST AVENUE, PEMBROKE PARK, FL 33009 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-10-29 MICCO ROAD INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State