Search icon

THE MILLIONAIRES GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE MILLIONAIRES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MILLIONAIRES GROUP 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: 13 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L07000027449
FEI/EIN Number 208626715

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

Mail Address: MICHAEL POGGI, 2870 STIRLING RD, HOLLYWOOD, FL, 33020, US
Address: MICHAEL POGGI, 2870 STIRLING ROAD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POGGI MICHAEL Managing Member 2870 STIRLING RD, HOLLYWOOD, FL, 33020
POGGI MICHAEL Agent MICHAEL POGGI, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 MICHAEL POGGI, 2870 STIRLING ROAD, #209, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-03-06 MICHAEL POGGI, 2870 STIRLING ROAD, #209, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 MICHAEL POGGI, 2870 STIRLING ROAD, #209, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2015-12-31 - -
LC AMENDMENT AND NAME CHANGE 2013-06-25 THE MILLIONAIRES GROUP LLC -
REGISTERED AGENT NAME CHANGED 2008-07-24 POGGI, MICHAEL -
LC AMENDED AND RESTATED ARTICLES 2007-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State