Search icon

MILLIONAIRE PUBLISHING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MILLIONAIRE PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLIONAIRE PUBLISHING, 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: 28 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L12000085351
FEI/EIN Number 45-5576942

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

Address: 110 WASHINGTON AVE APT 1524, MIAMI BEACH, FL, 33139, US
Mail Address: 110 WASHINGTON AVE APT 1524, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILLIONAIRE PUBLISHING, LLC, COLORADO 20181535033 COLORADO
Headquarter of MILLIONAIRE PUBLISHING, LLC, IDAHO 3390922 IDAHO
Headquarter of MILLIONAIRE PUBLISHING, LLC, IDAHO 5195515 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLIONAIRE PUBLISHING LLC 401(K) PLAN 2023 455576942 2024-05-22 MILLIONAIRE PUBLISHING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511190
Sponsor’s telephone number 8019717667
Plan sponsor’s address 66 W FLAGLER ST STE 900, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MILLIONAIRE PUBLISHING LLC 401(K) PLAN 2022 455576942 2023-08-11 MILLIONAIRE PUBLISHING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511190
Sponsor’s telephone number 8019717667
Plan sponsor’s address 66 W FLAGLER ST STE 900, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROI ENTERPRISES HOLDING, LLC Member 13809 RESEARCH BLVD, SUITE 500, AUSTIN, TX, 78750
Sykes Timothy Member 110 WASHINGTON AVE APT 1524, MIAMI BEACH, FL, 33139
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 110 WASHINGTON AVE APT 1524, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 110 WASHINGTON AVE APT 1524, MIAMI BEACH, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2023-12-14 MILLIONAIRE PUBLISHING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-04-27 BUSINESS FILINGS INCORPORATED -
LC AMENDMENT AND NAME CHANGE 2022-01-22 SOPHIST RESEARCH, LLC -
LC AMENDMENT AND NAME CHANGE 2017-10-20 MILLIONAIRE PUBLISHING LLC -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
LC Amendment and Name Change 2023-12-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
LC Amendment and Name Change 2022-01-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-26
LC Amendment and Name Change 2017-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443117010 2020-04-06 0455 PPP 110 Washington Ave. Unit 1524, MIAMI BEACH, FL, 33139-7201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125515
Loan Approval Amount (current) 125515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 106970
Servicing Lender Name Utah First FCU
Servicing Lender Address 200 E South Temple, SALT LAKE CITY, UT, 84111-1348
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-7201
Project Congressional District FL-24
Number of Employees 11
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 106970
Originating Lender Name Utah First FCU
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126852.68
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State