Entity Name: | MILCHAM TRADING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MILCHAM TRADING 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: | 18 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000040873 |
FEI/EIN Number |
46-2319174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 RAVENSWOOD RD, SUITE 315, FORT LAUDERDALE, FL 33312 |
Mail Address: | 4101 RAVENSWOOD RD, SUITE 315, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLANDE, PHILIPPE, JR. | Agent | 8625 SW 147 TER, MIAMI, FL 33158 |
Bellande, Philippe, Sr. | President | 1210 Van Buren Street, Hollywood, FL 33019 |
Bellande, Philippe, Sr. | Authorized Member | 1210 Van Buren Street, Hollywood, FL 33019 |
BELLANDE, PHILIPPE, JR. | Chief Financial Officer | 8625 SW 147 TER, MIAMI, FL 33158 |
BELLANDE, PHILIPPE, JR. | Authorized Member | 8625 SW 147 TER, MIAMI, FL 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-23 | 4101 RAVENSWOOD RD, SUITE 315, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 4101 RAVENSWOOD RD, SUITE 315, FORT LAUDERDALE, FL 33312 | - |
LC AMENDMENT | 2016-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | BELLANDE, PHILIPPE, JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 8625 SW 147 TER, MIAMI, FL 33158 | - |
LC DISSOCIATION MEM | 2014-12-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000517666 | ACTIVE | 1000000936341 | MIAMI-DADE | 2022-11-03 | 2042-11-09 | $ 3,990.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-29 |
LC Amendment | 2016-02-08 |
ANNUAL REPORT | 2015-04-21 |
CORLCDSMEM | 2014-12-15 |
ANNUAL REPORT | 2014-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5718177110 | 2020-04-13 | 0455 | PPP | 2051 NW 112th Avenue Suite 127, MIAMI, FL, 33172-1814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State