Search icon

MIE PALM BAY II LLC - Florida Company Profile

Company Details

Entity Name: MIE PALM BAY II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIE PALM BAY II 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: 26 May 2011 (14 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L11000062255
FEI/EIN Number 452417579

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

Address: 4585 Citrus Blvd, Cocoa, FL, 32926, US
Mail Address: 4585 Citrus Blvd, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAM BARNARD Manager 4585 Citrus Blvd, Cocoa, FL, 32926
MUMMERT MICHAEL E Manager 4060 VANCOUVER AVE, COCOA, FL, 32926
Barnard Adam M Agent 4585 Citrus Blvd, Cocoa, FL, 32926
BARNYARF PROPERTIES LLC Managing Member -
HOMEDINGO, L.L.C. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
LC AMENDMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4585 Citrus Blvd, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2020-06-30 4585 Citrus Blvd, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4585 Citrus Blvd, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Barnard, Adam M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-28
LC Amendment 2020-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State