Search icon

MIGDAL CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: MIGDAL CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGDAL CAPITAL GROUP 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000019018
FEI/EIN Number 800434904

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

Address: 3363 NE 163RD STREET, SUITE 801, MIAMI, FL, 33160, US
Mail Address: 3363 NE 163RD STREET, SUIT 801, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROSITA Managing Member 3363 NE 163RD STREET SUIT 801, MIAMI, FL, 33160
Cohen Isadore M President 3363 NE 163RD STREET, MIAMI, FL, 33160
ROSITA COHEN Agent 3363 NE 163RD STREET, MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141736 MIGDAL CAPITAL GROUP LLC EXPIRED 2009-08-03 2014-12-31 - 1 SE 3RD AVE, SUITE 1720, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-07 ROSITA, COHEN -
REINSTATEMENT 2013-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-02 3363 NE 163RD STREET, SUIT 801, MIAMI, FL 33160 -
REINSTATEMENT 2011-11-02 - -

Documents

Name Date
REINSTATEMENT 2016-10-28
REINSTATEMENT 2015-10-24
AMENDED ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2014-04-07
CORLCMMRES 2013-12-16
REINSTATEMENT 2013-11-10
REINSTATEMENT 2011-11-02
LC Name Change 2009-11-09
Florida Limited Liability 2009-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State