Search icon

IMMO-BIZ, LLC - Florida Company Profile

Company Details

Entity Name: IMMO-BIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMO-BIZ, 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: 04 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000044144
FEI/EIN Number 202879327

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

Address: 4751 Pinemore Lane, Lake Worth, FL, 33463, US
Mail Address: 4751 Pinemore Lane, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGHARA AMIT Managing Member 8363 BOCA GLADES BLVD F #158, BOCA RATON, FL, 33434
PATEL PRANAVKUMAR Managing Member 807 CROSSWINDS DRIVE, GREENACRES, FL, 33413
RABADIA MURJI Managing Member 22061 CALDERA AVE, BOCA RATON, FL, 33428
DINKERKUMAR PATEL S Managing Member 1135 EAST MAGNOLIA CIRCLE, DELRAY BEACH, FL, 33445
PATEL DINKERKUMAR S Agent 4751 Pinemore Lane, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 4751 Pinemore Lane, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2015-03-02 PATEL, DINKERKUMAR S -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 4751 Pinemore Lane, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-03-02 4751 Pinemore Lane, Lake Worth, FL 33463 -
LC AMENDMENT 2011-03-08 - -
LC AMENDMENT 2009-02-17 - -

Documents

Name Date
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-30
LC Amendment 2011-03-08
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-26
LC Amendment 2009-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State