Search icon

MICOSHA, LLC - Florida Company Profile

Company Details

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

MICOSHA, 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: 11 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000079325
FEI/EIN Number NOT APPLICABLE

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

Address: 11208, ORANGE HIBISCUS LANE, OLD PALM COMMUNITY, PALM BEACH GARDEN, FL, 33418
Mail Address: 12032 COROZO CT, PALM BEACH GARDEN, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BSPA CORPORATE SERVCIES, INC. Agent 350 E. LAS OLAS BLVD. SUITE 1000, FT. LAUDERDALE, FL, 33301
CARON MICHEL A Manager 12032 COROZO CT, OLD PALM COMMUNITY, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-28 11208, ORANGE HIBISCUS LANE, OLD PALM COMMUNITY, PALM BEACH GARDEN, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 11208, ORANGE HIBISCUS LANE, OLD PALM COMMUNITY, PALM BEACH GARDEN, FL 33418 -
LC NAME CHANGE 2008-09-22 MICOSHA, LLC -

Documents

Name Date
Reg. Agent Resignation 2019-09-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-27
LC Name Change 2008-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State