Entity Name: | MITSER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITSER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L11000110325 |
FEI/EIN Number |
453449026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2036 SHARON STREET, BOCA RATON, FL, 33486, US |
Mail Address: | 2036 SHARON STREET, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IANNIELLO MICHAEL | President | 2036 SHARON STREET, BOCA RATON, FL, 33486 |
MILANE INES M | Manager | 2036 SHARON STREET, BOCA RATON, FL, 33486 |
IANNIELLO SARA | Auth | 2036 SHARON STREET, BOCA RATON, FL, 33486 |
IANNIELLO ANNA M | Auth | 2036 SHARON STREET, BOCA RATON, FL, 33486 |
IANNIELLO ISABEL C | Auth | 2036 SHARON STREET, BOCA RATON, FL, 33486 |
IANNIELLO MICHAEL | Agent | 2036 SHARON STREET, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | IANNIELLO, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 2036 SHARON STREET, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 2036 SHARON STREET, BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 2036 SHARON STREET, BOCA RATON, FL 33486 | - |
LC AMENDMENT | 2020-06-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000055824 | TERMINATED | 1000000911683 | MIAMI-DADE | 2021-12-30 | 2032-02-02 | $ 432.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-18 |
LC Amendment | 2020-06-29 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9250757403 | 2020-05-20 | 0455 | PPP | 8134 SW 206TH TER, CUTLER BAY, FL, 33189-2625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State