Search icon

181 NW 47TH AVE, LLC. - Florida Company Profile

Company Details

Entity Name: 181 NW 47TH AVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

181 NW 47TH AVE, 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: 21 Jun 2010 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jul 2010 (15 years ago)
Document Number: L10000065970
FEI/EIN Number 273172730

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

Address: 1228 Alfonso Ave, Coral Gables, FL, 33146, US
Mail Address: 1228 Alfonso Ave, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milian Credit Shelter GMCS 2700 GRANADA BLVD, CORAL GABLES, FL, 33134
MILIAN JORGE L Agent 1228 Alfonso Ave, Coral Gables, FL, 33146
THE GEORGINA MILIAN REVOCABLE TRUST Managing Member 2700 GRANADA BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 6890 South Cartee Rd, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2025-02-13 6890 South Cartee Road, Palmetto Bay, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 6890 South Cartee Road, Palmetto Bay, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1228 Alfonso Ave, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1228 Alfonso Ave, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-03-07 1228 Alfonso Ave, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-02-08 MILIAN, JORGE LUIS -
LC AMENDED AND RESTATED ARTICLES 2010-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State