Entity Name: | MICHOLSZEWSKI PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHOLSZEWSKI PROPERTIES 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: |
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: | 23 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000108777 |
FEI/EIN Number |
46-0844051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NE 69 ST, MIAMI, FL, 33138, US |
Mail Address: | 780 NE 69 ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI MICHELE ANDREA N | Authorized Member | 780 NE 69 ST, MIAMI, FL, 33138 |
OLSZEWSKI SILVINA R | Authorized Member | 780 NE 69 ST, MIAMI, FL, 33138 |
FRASCAROLI HUGO | Manager | 780 NE 69 ST, MIAMI, FL, 33138 |
LEPIANE LEONARDO D | Agent | 780 NE 69 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 780 NE 69 ST, 2505, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 780 NE 69 ST, 2505, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 780 NE 69 ST, 2505, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | LEPIANE, LEONARDO D | - |
LC AMENDMENT | 2016-11-28 | - | - |
LC AMENDMENT | 2016-10-24 | - | - |
LC AMENDMENT | 2014-12-01 | - | - |
LC AMENDMENT | 2014-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-11-28 |
LC Amendment | 2016-10-24 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State