Search icon

HMH MILLENNIUM, LLC - Florida Company Profile

Company Details

Entity Name: HMH MILLENNIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HMH MILLENNIUM, 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: 22 Oct 2007 (18 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L07000106851
FEI/EIN Number 651097268

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

Address: 33 NE 4th Avenue, Delray Beach, FL, 33483, US
Mail Address: 33 NE 4th Avenue, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONIG ROBIN M Manager 350 Central Park West, New York, NY, 10025
GRAVES EILEEN C Manager 9290 N. Waverly Drive, Bayside, WI, 53217
MORRISON, BROWN, ARGIZ & FARRA, LLP Agent 225 NE MIZNER BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 33 NE 4th Avenue, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-04-06 33 NE 4th Avenue, Delray Beach, FL 33483 -
LC AMENDMENT 2020-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 225 NE MIZNER BLVD., SUITE 685, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MORRISON, BROWN, ARGIZ & FARRA, LLP -
CONVERSION 2007-10-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A00000001286. CONVERSION NUMBER 100000069121

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
LC Amendment 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State