Search icon

GERALD BODNER, LLC - Florida Company Profile

Company Details

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

GERALD BODNER, 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000083344
FEI/EIN Number 45-5555269

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

Address: 11921 S Dixie Hwy, Suite 210, Miami, FL, 33156, US
Mail Address: 11921 S Dixie Hwy, Suite 210, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Midland IRA, LLC FBO GERALD BODNER Managing Member 1520 Royal Palm Sq. Blvd #320, Fort Myers, FL, 33919
BODNER LAW GROUP, PLLC Agent -
BODNER GERALD Manager 11921 S Dixie Hwy, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 11921 S Dixie Hwy, Suite 210, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-04-30 11921 S Dixie Hwy, Suite 210, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 11921 S Dixie Hwy, Suite 210, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-05-01 BODNER LAW GROUP, PLLC -
REINSTATEMENT 2016-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-03-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State