Search icon

MIRCOD LLC - Florida Company Profile

Company Details

Entity Name: MIRCOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRCOD 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 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000278370
FEI/EIN Number 36-4916683

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

Address: 2295 NW Corporate Blvd, BOCA RATON, FL, 33431, US
Mail Address: 2295 NW Corporate Blvd, Suite #110, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRCOD LLC 401K 2023 364916683 2024-07-31 MIRCOD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541511
Sponsor’s telephone number 7723079921
Plan sponsor’s address 433 PLAZA REAL, STE 275, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
MIRCOD LLC 401K 2022 364916683 2023-07-31 MIRCOD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541511
Sponsor’s telephone number 7723079921
Plan sponsor’s address 433 PLAZA REAL, STE 275, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
MIRCOD LLC 401K 2021 364916683 2022-07-27 MIRCOD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541511
Sponsor’s telephone number 7723079921
Plan sponsor’s address 433 PLAZA REAL, STE 275, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAINSHTEIN MICHAEL Managing Member 433 PLAZA REAL, STE 275, BOCA RATON, FL, 33432
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2295 NW Corporate Blvd, Suit#110, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-01 2295 NW Corporate Blvd, Suit#110, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-06-21 - -
REGISTERED AGENT NAME CHANGED 2022-06-21 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352045 ACTIVE 50-2024-SC-002345-XXXA-MB PALM BEACH COUNTY 2024-05-07 2029-06-07 $5,963.35 IDEALS SOLUTIONS GROUP, 815 N ROYAL STREET, SUITE 202, ALEXANDRIA, VA 22314

Documents

Name Date
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-06-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-12-03
Florida Limited Liability 2018-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State