Entity Name: | MILLENIUM ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLENIUM ASSET MANAGEMENT, 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. |
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: | 30 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jun 2015 (10 years ago) |
Document Number: | L02000035059 |
FEI/EIN Number |
061669076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4014 Chase Ave, Suite 220, Miami Beach, FL, 33140, US |
Mail Address: | 4014 Chase Ave, Suite 220, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN AVI | Manager | 4014 Chase Ave Suite 220, Miami Beach, FL, 33140 |
THE BERNSTEIN LAW FIRM | Agent | 10800 Biscayne Blvd, Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 10800 Biscayne Blvd, 950, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 4014 Chase Ave, Suite 220, Miami Beach, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 4014 Chase Ave, Suite 220, Miami Beach, FL 33140 | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-16 | MILLENIUM ASSET MANAGEMENT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2011-05-06 | THE BERNSTEIN LAW FIRM | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000716848 | LAPSED | 2007-CA-7490 | 12TH JUDICIAL | 2012-09-11 | 2017-10-22 | $350,000.00 | ESTATE OF LUELLA MARTIN, C/O VANESSA RUSSELL, 1 NORTH DALE MABRY HIGHWAY, STE 800, TAMPA, FL 33609 |
J10000454568 | TERMINATED | 1000000134416 | DADE | 2010-01-06 | 2030-03-31 | $ 5,455.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment and Name Change | 2015-06-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State