Search icon

MIRABELLA PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: MIRABELLA PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRABELLA PLAZA, 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 Mar 2005 (20 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L05000029887
FEI/EIN Number 202702703

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

Mail Address: PO Box 600, Holbrook, NY, 11741, US
Address: 1363 Lincoln Ave., Holbrook, NY, 11741, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFEDE MICHAEL Managing Member 15 Carleton Ave, East Islip, NY, 11730
LEE ROBERT AJr. Agent 4519 SE 16th Place, CAPE CORAL, FL, 33904
LEE & ASSOCIATES 007, LLC Managing Member PO Box 600, Holbrook, NY, 11741
RALJRFT Managing Member PO Box 600, Holbrook, NY, 11741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 1363 Lincoln Ave., Unit #8, Holbrook, NY 11741 -
CHANGE OF MAILING ADDRESS 2014-03-26 1363 Lincoln Ave., Unit #8, Holbrook, NY 11741 -
REGISTERED AGENT NAME CHANGED 2013-04-29 LEE, ROBERT A., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4519 SE 16th Place, Ste. 109, CAPE CORAL, FL 33904 -
LC AMENDMENT 2008-06-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-05-01
LC Amendment 2008-06-04
ANNUAL REPORT 2008-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State