Search icon

ANITA & MISHA LLC - Florida Company Profile

Company Details

Entity Name: ANITA & MISHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANITA & MISHA 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: 03 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000202985
FEI/EIN Number 81-4516257

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

Address: 9625 Verona Lakes Blvd, Boynton Beach, FL, 33472, US
Mail Address: 9625 Verona Lakes Blvd, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATS MIKHAIL Managing Member 33 AVENUE SAINTE MARGUERITE, LES GLYCINES, FR, 06150
GALVEZ MARSICAL ANA ROSALIA Managing Member 33 AVENUE SAINTE MARGUERITE, LES GLYCINES, 06150
AGULANSKY TONY Manager 9625 Verona Lakes Blvd, Boynton Beach, FL, 33472
Agulansky Tony Agent 9625 Verona Lakes Blvd, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 9625 Verona Lakes Blvd, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2019-03-13 9625 Verona Lakes Blvd, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Agulansky, Tony -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 9625 Verona Lakes Blvd, Boynton Beach, FL 33472 -
LC STMNT OF AUTHORITY 2018-05-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
CORLCAUTH 2018-05-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State