Search icon

MILLECENTO 1105 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
ARG CORPORATE SERVICES, LLC Agent
ARG CORPORATE SERVICES, LLC Manager

Events

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 - -

Documents

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