Search icon

MILLON FAMILY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MILLON FAMILY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLON 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000016160
FEI/EIN Number 651095360

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

Address: 65 Bentley Dr, Miami Springs, FL, 33166, US
Mail Address: 12951 S CALUSA CLUB DRIVE, MIAMI, FL, 33186
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLON BONNER ESPERANZA Manager 12951 S CALUSA CLUB DRIVE, MIAMI, FL, 33186
MILLON BONNER ESPERANZA Agent 12951 S. CALUSA CLUB DR., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 65 Bentley Dr, Miami Springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-01 MILLON BONNER, ESPERANZA -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 12951 S. CALUSA CLUB DR., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-01-23 65 Bentley Dr, Miami Springs, FL 33166 -

Documents

Name Date
REINSTATEMENT 2019-06-24
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State