Entity Name: | MIRY BROOK RD. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRY BROOK RD. 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. |
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: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 19 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L09000030566 |
FEI/EIN Number |
261665306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 53 miry brook rd, danbury, CT, 06810, US |
Mail Address: | POB 250, BROOKFIELD, CT, 06804, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIZAN RAN | Manager | 53 MIRY BROOK ROAD, DANBURY, CT, 06810 |
Curtin Cindy | Manager | 53 MIRY BROOK ROAD, DANBURY, CT, 06810 |
moran thomas | Manager | 53 miry brook rd, danbury, CT, 06810 |
OFER EXPRESS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-11 | 53 miry brook rd, danbury, CT 06810 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-11 | Ofer Express LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 1800 North Bayshore Rd., Unit 4201, miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 53 miry brook rd, danbury, CT 06810 | - |
REINSTATEMENT | 2012-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-19 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State