Search icon

MIAMI GRILL REALTY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI GRILL REALTY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI GRILL REALTY ASSOCIATES, 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: 29 Nov 2017 (7 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L17000244816
FEI/EIN Number 82-3623653

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

Address: 17177 Northway Circle, Boca Raton, FL, 33496, US
Mail Address: 17177 Northway Circle, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL BERNARD H Manager 17177 Northway Circle, Boca Raton, FL, 33496
CHWATT RICHARD Manager 17177 Northway Circle, Boca Raton, FL, 33496
FRIEDMAN EVAN B Authorized Person 17177 Northway Circle, Boca Raton, FL, 33496
VOGEL JONATHAN H Auth 17177 Northway Circle, Boca Raton, FL, 33496
VOGEL BERNARD H Agent 17177 Northway Circle, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 17177 Northway Circle, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-06-25 17177 Northway Circle, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 17177 Northway Circle, Boca Raton, FL 33496 -
LC STMNT OF RA/RO CHG 2018-09-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 VOGEL, BERNARD H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-09-06
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State