Search icon

MILLENNIUM HURRICANE SHUTTERS & WINDOWS LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIUM HURRICANE SHUTTERS & WINDOWS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM HURRICANE SHUTTERS & WINDOWS 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000017634
FEI/EIN Number 202370968

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

Address: 1649 SW 1ST WY, B 3, DEERFIELD BEACH, FL, 33441
Mail Address: 1649 SW 1ST WAY #3, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVRAHAMI DAN Managing Member 1649 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
AVRAHAMI TAL Manager 6858 BRIDLEWOOD CT, BOCA RATON, FL, 33433
ROBERT A. CEDENO, P.E. ATTORNEY AT LAW Agent 150 S. PINE ISLAND ROAD #400, FT. LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-04-26 1649 SW 1ST WY, B 3, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 150 S. PINE ISLAND ROAD #400, FT. LAUDERDALE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-02-27 ROBERT A. CEDENO, P.E. ATTORNEY AT LAW -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 1649 SW 1ST WY, B 3, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2005-07-28 - -
NAME CHANGE AMENDMENT 2005-04-11 MILLENNIUM HURRICANE SHUTTERS & WINDOWS LLC -
AMENDMENT 2005-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000108053 LAPSED 50-201-0CC-011471-X PALM BEACH COUNTY COURT 2012-01-20 2017-02-16 $9,147.28 EASTERN METAL SUPPLY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000029465 LAPSED 11-009956-COWE-81 BROWARD COUNTY COURT 2011-12-21 2017-01-18 $10,401.41 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000491287 ACTIVE 1000000226888 BROWARD 2011-07-25 2031-08-03 $ 327,228.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000491238 LAPSED 1000000226883 BROWARD 2011-07-25 2021-08-03 $ 1,020.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2015-10-09
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-10-27
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2007-02-27
ANNUAL REPORT 2006-04-10
Amendment 2005-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308405810 0418800 2005-06-07 522 NE 42 CT, OAKLAND PARK, FL, 33334
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-06-07
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-01-26

Related Activity

Type Complaint
Activity Nr 205217672
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-06-10
Abatement Due Date 2005-06-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-06-10
Abatement Due Date 2005-06-16
Current Penalty 200.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-06-10
Abatement Due Date 2005-07-07
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2005-06-10
Abatement Due Date 2005-06-22
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2005-06-10
Abatement Due Date 2005-06-22
Current Penalty 200.0
Initial Penalty 660.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-06-10
Abatement Due Date 2005-06-16
Current Penalty 200.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2005-06-10
Abatement Due Date 2005-06-22
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State