Entity Name: | MIAMI AUCTION PROP 44 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI AUCTION PROP 44 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: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000075457 |
FEI/EIN Number |
203306546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US |
Mail Address: | 1951 NW 19TH STREET, 200, BOCA RATON, FL, 33431, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSON GARY N | Agent | 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
FALCONE ARTHUR | Manager | 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-12 | 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2012-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-13 | GERSON, GARY N | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 1645 PALM BEACH LAKES BLVD., 1200, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-09-12 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-11-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State