Entity Name: | 500 SE MIZNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000049928 |
FEI/EIN Number | 45-5035385 |
Mail Address: | 500 SE MIZNER BLVD, BOCA RATON, FL, 33432, US |
Address: | 500 SE MIZNER BLVD. #A404, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FRAZIER & FRAZIER, ATTORNEYS AT LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
WEISS BERNICE T | Manager | 500 SE MIZNER BLVD. #A404, BOCA RATON, FL, 33432 |
WEISS ROBERT S | Manager | 18 SUMMER ST, DUXBURY, MA, 02332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT | 2017-06-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-06-16 | 500 SE MIZNER BLVD. #A404, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment | 2017-06-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State