Search icon

TERCER MILENIO USA, LLC - Florida Company Profile

Company Details

Entity Name: TERCER MILENIO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERCER MILENIO USA, 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: 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: 25 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L05000084338
FEI/EIN Number 203364012

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

Address: 31 SE 5th Street, MIAMI, FL, 33131, US
Mail Address: 31 SE 5th Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASMIL GLORIA Manager 31 SE 5th Street, MIAMI, FL, 33131
INVERSORES 30-60. INC Auth -
SANTACOLOMA HERNANDO Manager 31 SE 5th Street, MIAMI, FL, 33131
VILLASMIL GLORIA I Agent 31 SE 5th Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 VILLASMIL, GLORIA I -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 31 SE 5th Street, 515, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-29 31 SE 5th Street, 515, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 31 SE 5th Street, 515, MIAMI, FL 33131 -
REINSTATEMENT 2016-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2017-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State