Search icon

MIZNER LIMOUSINE INC. - Florida Company Profile

Company Details

Entity Name: MIZNER LIMOUSINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIZNER LIMOUSINE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000115831
FEI/EIN Number 651063983

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

Address: 254 NW 6TH AVE., Boca Raton, FL, 33432, US
Mail Address: 254 NW 6TH AVE., Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONETTI MARCELO President 254 NW 6TH AVE., Boca Raton, FL, 33432
TONETTI MARCELO Agent 254 NW 6TH AVE., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 254 NW 6TH AVE., Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-09-21 254 NW 6TH AVE., Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 254 NW 6TH AVE., Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-09-21 TONETTI, MARCELO -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-11-19 - -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000703430 TERMINATED 1000000443981 PALM BEACH 2013-03-20 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000559396 TERMINATED 1000000263268 PALM BEACH 2012-07-25 2032-08-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000562473 TERMINATED 1000000272939 PALM BEACH 2012-07-25 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000562481 TERMINATED 1000000272950 PALM BEACH 2012-07-25 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-21
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State