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. |
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 |
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 |
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 |
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