Search icon

MIDWAY SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: MIDWAY SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDWAY SQUARE, 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: 14 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000036779
FEI/EIN Number 611488393

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

Address: 900 N FEDERAL HWY, STE 210, BOCA RATON, FL, 33432, US
Mail Address: 900 N FEDERAL HWY, STE 210, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENNETH Managing Member 401 W. LINTON BLVD., DELRAY BEACH, FL, 33444
CHARLES SIMON AND BARBARA SIMON AS TENANCY Managing Member 900 N FEDERAL HWY #210, BOCA RATON, FL, 33431
KRAMER KEVIN Managing Member 9571 EAST LAKE DR, BOCA RATON, FL, 33434
BERGER JACK S Managing Member 165 E. PALMETTO PARK RD., BOCA RATON, FL, 33432
WILLNER ERIC A Managing Member 900 N. FEDERAL HWY. SUITE 210, BOCA RATON, FL, 33432
CARMAN DEBORAH A Agent 165 E. PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 900 N FEDERAL HWY, STE 210, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-02-26 900 N FEDERAL HWY, STE 210, BOCA RATON, FL 33432 -
LC AMENDMENT 2006-10-30 - -
AMENDMENT 2005-05-11 - -

Documents

Name Date
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2007-02-26
Off/Dir Resignation 2007-02-09
LC Amendment 2006-10-30
ANNUAL REPORT 2006-04-27
Amendment 2005-05-11
Florida Limited Liability 2005-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State