Search icon

MIAMIPROP THREE LLC - Florida Company Profile

Company Details

Entity Name: MIAMIPROP THREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMIPROP THREE 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: L05000080090
FEI/EIN Number 203348109

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

Address: 8840 Terrene Ct, Bonita Springs, FL, 34135, US
Mail Address: 8840 Terrene Ct, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
chapman michael Manager 8840 Terrene Ct, Bonita Springs, FL, 34135
CROFTSIDE, LLC Managing Member -
AOMAC MANAGERS INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 8840 Terrene Ct, STE 102, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8840 Terrene Ct, STE 102, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2016-04-14 8840 Terrene Ct, STE 102, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2015-04-20 AOMAC MANAGERS, INC. -
LC AMENDED AND RESTATED ARTICLES 2010-07-01 - -
LC AMENDMENT 2009-06-25 - -
LC AMENDMENT AND NAME CHANGE 2008-05-01 MIAMIPROP THREE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State