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. |
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 |
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 |
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 | - | - |
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