Search icon

MIZNER PIZZERIA, LLC - Florida Company Profile

Company Details

Entity Name: MIZNER PIZZERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIZNER PIZZERIA, 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: 08 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000099866
FEI/EIN Number 47-4208707

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

Address: 134 NE 2ND STREET, MIZNER PLAZA, BOCA RATON, FL, 33432, US
Mail Address: 134 NE 2ND STREET, MIZNER PLAZA, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANEVITCH EVAN Member 134 NE 2ND STREET, BOCA RATON, FL, 33432
JULTAK RICK Member 134 NE 2ND STREET, BOCA RATON, FL, 33432
MANEVITCH EVAN Agent 1080 HOLLAND DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-19 134 NE 2ND STREET, MIZNER PLAZA, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 134 NE 2ND STREET, MIZNER PLAZA, BOCA RATON, FL 33432 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2017-11-13 MIZNER PIZZERIA, LLC -
REGISTERED AGENT NAME CHANGED 2017-10-02 MANEVITCH, EVAN -
LC STMNT OF RA/RO CHG 2017-10-02 - -
LC DISSOCIATION MEM 2017-09-22 - -
LC AMENDMENT 2016-11-09 - -
LC AMENDMENT 2015-12-28 - -
LC AMENDMENT 2015-08-11 - -

Documents

Name Date
ANNUAL REPORT 2018-01-19
LC Amended/Restated Article/NC 2017-11-13
CORLCRACHG 2017-10-02
CORLCDSMEM 2017-09-22
ANNUAL REPORT 2017-02-24
LC Amendment 2016-11-09
ANNUAL REPORT 2016-04-01
LC Amendment 2015-12-28
LC Amendment 2015-08-11
Florida Limited Liability 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State