Search icon

MILANO HOUSE L.L.C.

Company Details

Entity Name: MILANO HOUSE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2012 (12 years ago)
Date of dissolution: 15 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2018 (6 years ago)
Document Number: L12000130676
FEI/EIN Number 46-1184014
Address: 7576 NW 18 Drive, Hollywood, FL, 33024, US
Mail Address: 7576 NW 18 Drive, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAROUZ YOUSSEF Agent 111 NE 2ND AVE., MIAMI, FL, 33132

Managing Member

Name Role Address
NAROUZ YOUSSEF Managing Member 7576 NW 18 Drive, Hollywood, FL, 33024
YOUSSEF ASHRAF Managing Member 7576 NW 18 Drive, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067689 GYRO HOUSE EXPIRED 2014-06-30 2019-12-31 No data 6771LEE STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 7576 NW 18 Drive, Hollywood, FL 33024 No data
CHANGE OF MAILING ADDRESS 2017-04-19 7576 NW 18 Drive, Hollywood, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2017-04-19 NAROUZ, YOUSSEF No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458485 TERMINATED 1000000658508 MIAMI-DADE 2015-04-03 2035-04-17 $ 4,785.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000458501 TERMINATED 1000000658510 MIAMI-DADE 2015-04-03 2025-04-17 $ 512.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000083690 TERMINATED 1000000570921 MIAMI-DADE 2014-01-13 2034-01-15 $ 570.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-23
Florida Limited Liability 2012-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State