Entity Name: | MILLECENTO 1105 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLECENTO 1105 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: | 27 Jun 2012 (13 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | L12000084769 |
FEI/EIN Number |
990378835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1989 NW 88th Court, Doral, FL, 33172, US |
Mail Address: | c/o Alfaro Abogados, 150 East 58th Street - Floor 16th, New York, NY, 10155, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ARG CORPORATE SERVICES, LLC | Agent |
ARG CORPORATE SERVICES, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-12-30 | - | WITH NOTICE |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 1989 NW 88th Court, Suite 101, Doral, FL 33172 | - |
REINSTATEMENT | 2017-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-19 | 1989 NW 88th Court, Suite 101, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 1989 NW 88th Court, Suite 101, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | ARG CORPORATE SERVICES, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-01-31 | - | - |
LC DISSOCIATION MEM | 2014-01-31 | - | - |
LC AMENDMENT | 2012-09-07 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-12-30 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-10-19 |
AMENDED ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-23 |
LC Amendment | 2014-01-31 |
CORLCDSMEM | 2014-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State