Search icon

MILTIADIS LLC - Florida Company Profile

Company Details

Entity Name: MILTIADIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILTIADIS 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000105778
FEI/EIN Number 223945965

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

Address: 5528 ASHPON CT, BOCA RATON, FL, 33486
Mail Address: 5528 ASHPON CT, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCKNER MITCHELL W Agent 4300 N UNIVERSITY DR., FORT LAUDERDALE, FL, 33351
MIHAIL VALENTIN Manager 5528 ASHPON CT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4300 N UNIVERSITY DR., SUITE A-106, FORT LAUDERDALE, FL 33351 -
CHANGE OF MAILING ADDRESS 2014-01-27 5528 ASHPON CT, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 5528 ASHPON CT, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2009-10-06 BRUCKNER, MITCHELL WCPA -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State