Search icon

MIAL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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