Search icon

MIRABELLA AT MIRAMAR, LLC - Florida Company Profile

Company Details

Entity Name: MIRABELLA AT MIRAMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRABELLA AT MIRAMAR, 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000116266
FEI/EIN Number 204580997

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

Address: 2114 N. 45TH AVE., HOLLYWOOD, FL, 33021
Mail Address: 2114 N. 45TH AVE., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bendoim Ester pres Managing Member 2114 N. 45TH AVE., HOLLYWOOD, FL, 33021
BENDOIM ESTER Agent 2114 N. 45TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2114 N. 45TH AVE., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-04-29 2114 N. 45TH AVE., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2114 N. 45TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-04-18 BENDOIM, ESTER -
LC NAME CHANGE 2007-01-08 MIRABELLA AT MIRAMAR, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-08-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State