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. |
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 |
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 |
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 | - | - |
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