Search icon

MILLBANK HORSNELL REALTY L.L.C. - Florida Company Profile

Company Details

Entity Name: MILLBANK HORSNELL REALTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLBANK HORSNELL REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L02000002239
FEI/EIN Number 61-1409668

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

Address: 4909 SW 71 ST PL, MIAMI, FL, 33155, US
Mail Address: 4909 SW 71 PL, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ TOMAS Managing Member 4909 SW 71 PL, MIAMI, FL, 33155
ORTIZ JUANA Managing Member 4909 SW 71 PL, MIAMI, FL, 33155
ORTIZ TOMAS Agent 4909 SW 71 PL, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 ORTIZ, TOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 4909 SW 71 PL, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 4909 SW 71 ST PL, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-03-28 4909 SW 71 ST PL, MIAMI, FL 33155 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State