Search icon

MILLENNIUM HOLDINGS OF CALIFORNIA, INC.

Company Details

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

Agent

Name Role Address
Grossman Stuart IEsq. Agent 100 SE 2nd Street, 36th Floor, Miami, FL, 33131

Director

Name Role Address
Leevan Edward Director 95 North County Road, Palm Beach, FL, 33480

President

Name Role Address
Greene Jeffrey B President 95 North County Road, Palm Beach, FL, 33480

Events

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

Documents

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