Entity Name: | MILLENNIUM HOLDINGS OF CALIFORNIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 May 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | F08000002404 |
FEI/EIN Number | 954542649 |
Address: | 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
Mail Address: | 95 NORTH COUNTY ROAD, PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Grossman Stuart IEsq. | Agent | 100 SE 2nd Street, 36th Floor, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Leevan Edward | Director | 95 North County Road, Palm Beach, FL, 33480 |
Name | Role | Address |
---|---|---|
Greene Jeffrey B | President | 95 North County Road, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-06 | 100 SE 2nd Street, 36th Floor, Miami, FL, 33131, Miami, FL 33131 | No data |
AMENDMENT | 2021-04-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | Grossman, Stuart I., Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 95 NORTH COUNTY ROAD, PALM BEACH, FL 33480 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 95 NORTH COUNTY ROAD, PALM BEACH, FL 33480 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-10-06 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-04-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-12-12 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State