Entity Name: | MIC INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L14000122367 |
FEI/EIN Number | 32-0444995 |
Address: | 1521 NW 13th Avenue, Boca Raton, FL 33486 |
Mail Address: | 1521 NW 13th Avenue, Boca Raton, FL 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRUSCH, MICHAEL J, ESQ | Agent | 1521 NW 13th Avenue, Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
Chrusch, Michael J | Manager | 1521 NW 13th Avenue, Boca Raton, FL 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 1521 NW 13th Avenue, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 1521 NW 13th Avenue, Boca Raton, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1521 NW 13th Avenue, Boca Raton, FL 33486 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | CHRUSCH, MICHAEL J, ESQ | No data |
REINSTATEMENT | 2016-01-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-01 |
REINSTATEMENT | 2016-01-21 |
Florida Limited Liability | 2014-08-04 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State