Entity Name: | THE MIRIAM COOPER FAMILY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MIRIAM COOPER FAMILY, L.L.C. 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. |
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: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L99000007671 |
FEI/EIN Number |
650976040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11658 CARACAS BLVD, BOYNTON BEACH, FL, 33437 |
Mail Address: | 11658 CARACAS BLVD, BOYNTON BEACH, FL, 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER MIRIAM M | Manager | 11658 CARACAS BLVD, BOYNTON BEACH, FL, 33437 |
COOPER RONALD | Manager | 16403 HOLLY CREST LANE, HUNTSVILLE, NC, 28078 |
COOPER DONALD | Manager | 17854 ARBOR GREENE DR., TAMPA, FL, 33647 |
COOPER STEVEN | Manager | 16 CONOVER LANE, RUMSON, NJ, 07760 |
COOPER MIRIAM M | Agent | 11658 CARACAS BLVD, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-28 | COOPER, MIRIAM MS. | - |
CHANGE OF MAILING ADDRESS | 2005-04-13 | 11658 CARACAS BLVD, BOYNTON BEACH, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 11658 CARACAS BLVD, BOYNTON BEACH, FL 33437 | - |
CANCEL ADM DISS/REV | 2005-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-13 | 11658 CARACAS BLVD, BOYNTON BEACH, FL 33437 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State