Entity Name: | MIZNER REFERRALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIZNER REFERRALS, 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: | 08 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P11000097195 |
FEI/EIN Number |
453775124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2448 NW 62nd Street, BOCA RATON, FL, 33496, US |
Address: | 21065 Powerline Rd, C-7, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBINDER ARI | Director | 2448 NW 62nd Street, BOCA RATON, FL, 33496 |
GRANER THOMAS U | Agent | 1699 South Federal Hwy, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 21065 Powerline Rd, C-7, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 21065 Powerline Rd, C-7, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 1699 South Federal Hwy, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State