Search icon

MICHOLSZEWSKI PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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