Search icon

MIELUZ GRAND HALL LLC - Florida Company Profile

Company Details

Entity Name: MIELUZ GRAND HALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIELUZ GRAND HALL 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: 05 Jun 2017 (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: L17000122846
FEI/EIN Number NOT APPLICABLE

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

Address: 415 b n grrove st, eustis, FL, 32726, US
Mail Address: 11613 lakeview dr, leesburg, FL, 34788, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murillo ZULEIM Manager 415 b n grrove st, eustis, FL, 32726
Aguilar Bonjovani Manager 11613 lakeview dr, leesburg, FL, 34788
MURILLO ZULEIM Agent 11613 LKEVIEW DR, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-01 MURILLO, ZULEIM -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 415 b n grrove st, eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2018-01-15 415 b n grrove st, eustis, FL 32726 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000049033 ACTIVE 32-2020-SC-003540-AXXX-XX LAKE COUNT COURT 2020-09-03 2027-01-31 $8200 HERMELINDA ALCANTARA, 3402 CARTER RD, HAINES CITY, FL, 33844

Documents

Name Date
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-09-27
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-06-05

Date of last update: 02 May 2025

Sources: Florida Department of State