Search icon

MIS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIS, L.L.C. 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000113645
FEI/EIN Number 203890554

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

Address: 1820 N.E. 163RD STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1820 N.E. 163RD STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPCIUC ISRAEL Managing Member 1820 N.E. 163RD STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162
LAPCIUC MARCOS J Manager 1820 N.E. 163RD STREET,SUITE 100, NOTH MIAMI BEACH, FL, 33162
BEDA SIMON Manager 1820 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162
STEIN ERIC P Agent 1820 N.E. 163RD STREET, SUITE 100, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 STEIN, ERIC PESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-06-01 - -
CANCEL ADM DISS/REV 2007-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-11 1820 N.E. 163RD STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2007-12-11 1820 N.E. 163RD STREET, SUITE 100, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
LC Amendment 2010-06-01
ANNUAL REPORT 2010-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State