Entity Name: | MIG WEST PALM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Feb 2017 (8 years ago) |
Date of dissolution: | 27 Dec 2024 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (a month ago) |
Document Number: | L17000042110 |
FEI/EIN Number | 82-0596014 |
Address: | 525 S Flagler Drive, West Palm Beach, FL, 33401, US |
Mail Address: | 525 S Flagler Drive, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIS STAN | Agent | 525 S Flagler Drive, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
VALENCIS STAN | President | 6441 RIVER POINTE WAY, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
Sanzone Mary | Secretary | 525 S Flagler Drive, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Faber Robert | Chief Financial Officer | 525 S Flagler Drive, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 525 S Flagler Drive, 300, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 525 S Flagler Drive, 300, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 525 S Flagler Drive, 300, West Palm Beach, FL 33401 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 |
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
Florida Limited Liability | 2017-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State