Search icon

MISAMY, LLC - Florida Company Profile

Company Details

Entity Name: MISAMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISAMY, 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000076564
FEI/EIN Number 611604640

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

Address: 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL, 33064, US
Mail Address: 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CONTROLLER INC Agent -
TORO INTERNATIONAL ENTERPRISES S.A Manager 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL, 33064
EJZENBAUM SARAH Manager 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL, 33064
LARGMAN LILIAN Manager 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL, 33064
EJZENBAUM DEBORA Manager 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-11-15 750 E SAMPLE RD BLDG 3 BAY 5, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 750 E. SAMPLE RD, BLDG 3 - BAY5, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2016-03-29 TAX CONTROLLER INC -
LC AMENDMENT 2015-09-28 - -
LC AMENDMENT 2011-06-30 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-11-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-29
LC Amendment 2015-09-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State