Entity Name: | MIAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAL PROPERTIES, 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: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Jul 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jul 2015 (10 years ago) |
Document Number: | L09000053384 |
FEI/EIN Number |
270292127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL, 33919, US |
Mail Address: | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MY REALTY STORY LLC | Agent | - |
ADJUNGO LIMITED | Authorized Member | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL, 33919 |
Tyropolis Michael | President | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL, 33919 |
Tyropolis Michael | Secretary | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL, 33919 |
Tyropolis Michael | Treasurer | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-07-23 | - | - |
LC STMNT OF AUTHORITY | 2015-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 303 NE 3RD AVE SUITE 6, CAPE CORAL, FL 33993 | - |
LC AMENDMENT | 2015-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 895 COLLEGE PKWY SUITE 2440, FT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | MY REALTY STORY LLC | - |
LC AMENDMENT | 2012-05-11 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-07-23 |
CORLCAUTH | 2015-03-04 |
AMENDED ANNUAL REPORT | 2015-02-26 |
LC Amendment | 2015-02-17 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
Reg. Agent Change | 2013-03-04 |
ANNUAL REPORT | 2013-02-13 |
M & M REALTY SOLUTIONS LLC | 2012-05-11 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State