Entity Name: | MILANNI'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILANNI'S 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: |
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: | 20 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | L09000017326 |
FEI/EIN Number |
264296625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18660 COLLINS AVE, SUNNY ISLES, FL, 33160, US |
Mail Address: | 18660 COLLINS AVE, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE MILTON | Manager | 14951 ROYAL OAK LANE, NORTH MIAMI, FL, 33181 |
duarte milton c | Agent | 14951 ROYAL OAK LANE, NORTH MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09069900423 | IL PONTE VECCHIO | EXPIRED | 2009-03-10 | 2014-12-31 | - | 18660 COLLINS AVE.#102, SUNNY ISLES BEACH,, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-10 | duarte, milton c | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 18660 COLLINS AVE, 102, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 18660 COLLINS AVE, 102, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 14951 ROYAL OAK LANE, 807, NORTH MIAMI, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000063002 | TERMINATED | 1000000876328 | DADE | 2021-02-05 | 2041-02-10 | $ 18,867.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000140687 | TERMINATED | 1000000862214 | DADE | 2020-02-27 | 2040-03-04 | $ 3,247.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000441364 | TERMINATED | 1000000717533 | DADE | 2016-07-15 | 2036-07-20 | $ 3,533.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000224679 | TERMINATED | 1000000709453 | DADE | 2016-03-28 | 2036-03-30 | $ 16,478.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-10-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4480817705 | 2020-05-01 | 0455 | PPP | 18660 COLLINS AVENUE SUITE 102, SUNNY ISLES BEACH, FL, 33160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State