Search icon

MILANOS AT JAX BEACH LLC

Company Details

Entity Name: MILANOS AT JAX BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000117830
FEI/EIN Number 208029589
Address: 1504 THIRD ST N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1504 THIRD ST N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAMZA IRFAN Agent 1504 THIRD ST N, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
HAMZA IRFAN Vice President 1504 Third St S, JACKSONVILLE, FL, 32250

President

Name Role Address
HAMZA ALMIR President 4459 HANOVER PARK DR, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051573 MILANOS PIZZA RESTAURANT AND BAR EXPIRED 2016-05-23 2021-12-31 No data 1504 THRID STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 1504 THIRD ST N, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2010-02-18 1504 THIRD ST N, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 1504 THIRD ST N, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State