Entity Name: | MILGRAM GENERAL PARTNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Dec 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | L06000120695 |
FEI/EIN Number | 208113244 |
Address: | 2811 S Bayshore Drive, MIAMI, FL, 33133, US |
Mail Address: | 2811 S Bayshore Drive, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WELLS & WELLS, P.A. | Agent |
Name | Role | Address |
---|---|---|
MILGRAM MARC | Manager | 2811 S Bayshore Drive, MIAMI, FL, 33133 |
MILGRAM MARION | Manager | 2811 S Bayshore Drive, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 2811 S Bayshore Drive, 11A, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 2811 S Bayshore Drive, 11A, MIAMI, FL 33133 | No data |
LC STMNT OF RA/RO CHG | 2020-05-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-20 | WELLS & WELLS, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 901 PONCE DE LEON BLVD, STE 200, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-19 |
CORLCRACHG | 2020-05-20 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State