Search icon

TEAM MIZERY PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: TEAM MIZERY PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM MIZERY PRODUCTION 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: 06 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000019048
FEI/EIN Number APPLIED FOR

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

Address: 8030 NW 96th Ter, tamarac, FL, 33321, US
Mail Address: 8030 NW 96th Ter, tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYIRE TROY Manager 8020 N NOB HILL RD APT 304, TAMARAC, FL, 33321
GREY O'SHAYNE Manager 7429 W SUNRISE BLVD, PLANTATION, FL, 33313
KERR LAYTON Authorized Person 5722 BLUEBERRY CT, LAUDERHILL, FL, 33313
BONNER OAKLEY Authorized Person 5658 BLUEBERRY CT, LAUDERHILL, FL, 33313
Jacobs Ashleigh Manager 7801 Tam Oshanter Blvd, North Lauderdale, FL, 33068
Myrie Troy Agent 8030 NW 96th Ter, tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 8030 NW 96th Ter, 309, tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 8030 NW 96th Ter, 309, tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-12-21 8030 NW 96th Ter, 309, tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2022-12-21 Myrie, Troy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-21
Florida Limited Liability 2021-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State