Search icon

TOIMIL GRUPPE, LLC - Florida Company Profile

Company Details

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

TOIMIL GRUPPE, 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: 28 Jun 2006 (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: L06000065763
FEI/EIN Number APPLIED FOR

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

Address: 6208 Paradise Point Dr., Palmetto Bay, FL, 33157, US
Mail Address: 6208 Paradise Point Dr., Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOIMIL FRANK Manager 28 CENTER LANE, KEY LARGO, FL, 33037
TOIMIL ZORY Manager 6208 Paradise Point Dr., Palmetto Bay, FL, 33157
TOIMIL Frank Agent 6208 Paradise Point Dr., Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 6208 Paradise Point Dr., Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-02-13 TOIMIL, Frank -
CHANGE OF MAILING ADDRESS 2016-03-02 6208 Paradise Point Dr., Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 6208 Paradise Point Dr., Palmetto Bay, FL 33157 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State