Search icon

MILLENNIUM INVESTMENT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIUM INVESTMENT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM INVESTMENT REALTY, LLC 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 12 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L01000013729
FEI/EIN Number 651133263

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

Address: 745 N E 77 Street, MIAMI, FL, 33138, US
Mail Address: 745 N E 77 Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TETTAMANTI ENRIQUE S Managing Member 745 NE 77 Street, MIAMI, FL, 33138
TETTAMANTI ENRIQUE Managing Member 745 NE 77 Street, MIAMI, FL, 33138
TETTAMANTI ENRIQUE S Agent 745 NE 77 Street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 745 NE 77 Street, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 745 N E 77 Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-08-31 745 N E 77 Street, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2012-01-09 TETTAMANTI, ENRIQUE S -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-07-12
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-07
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State