Search icon

MILLIARD REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: MILLIARD REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLIARD REALTY 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: 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000009943
FEI/EIN Number 454350358

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

Address: 1167 NW 124th Ave., Miami, FL, 33182, US
Mail Address: 1167 NW 124th Ave., Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA MARIETA M Manager 1167 NW 124th Ave., Miami, FL, 33182
CIRINO ENRIQUE ASR Manager 1167 NW 124th Ave., Miami, FL, 33182
CIRINO ENRIQUE ASR Agent 1167 NW 124th Ave., Miami, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-02 1167 NW 124th Ave., Miami, FL 33182 -
REINSTATEMENT 2016-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-02 1167 NW 124th Ave., Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2016-10-02 1167 NW 124th Ave., Miami, FL 33182 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-17 CIRINO, ENRIQUE A, SR -
REINSTATEMENT 2015-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -

Documents

Name Date
REINSTATEMENT 2016-10-02
REINSTATEMENT 2015-12-17
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State