Search icon

MIROX MARITIME LLC - Florida Company Profile

Company Details

Entity Name: MIROX MARITIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIROX MARITIME 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 05 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: L06000090428
FEI/EIN Number 205595197

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

Address: 1511 SW 6TH AVE., POMPANO BEACH, FL, 33060, US
Mail Address: 1511 SW 6TH AVE., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGEL ROXANN Managing Member 1511 SW 6TH AVE., POMPANO BEACH, FL, 33060
FOGEL MILES R Managing Member 1511 SW 6TH AVE., POMPANO BEACH, FL, 33060
FOGEL ROXANN Agent 1511 SW 6TH AVE., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000337581 TERMINATED 1000000159313 BROWARD 2010-02-04 2030-02-16 $ 6,973.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000337599 TERMINATED 1000000159314 BROWARD 2010-02-04 2030-02-16 $ 427.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Voluntary Dissolution 2016-02-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State