Entity Name: | MI RETIRO ALF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MI RETIRO ALF, 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: | 06 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L05000087568 |
FEI/EIN Number |
113758896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2793 W 72 STREET, HIALEAH, FL, 33016 |
Mail Address: | 2793 W 72 STREET, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ RICHARD | Managing Member | 5565 W. 13 AVENUE, HIALEAH, FL, 33012 |
HERNANDEZ RICHARD | Agent | 5565 W. 13 AVENUE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 2793 W 72 STREET, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-09 | 5565 W. 13 AVENUE, HIALEAH, FL 33012 | - |
LC AMENDMENT AND NAME CHANGE | 2008-09-09 | MI RETIRO ALF, LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-09-09 | HERNANDEZ, RICHARD | - |
LC AMENDMENT | 2008-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 2793 W 72 STREET, HIALEAH, FL 33016 | - |
LC AMENDMENT AND NAME CHANGE | 2006-04-18 | MI RETIRO ALF II, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
REINSTATEMENT | 2012-03-17 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-01-07 |
LC Amendment and Name Change | 2008-09-09 |
LC Amendment | 2008-05-15 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-25 |
LC Amendment and Name Change | 2006-04-18 |
ANNUAL REPORT | 2006-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State