Search icon

MILCHAM TRADING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILCHAM TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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.
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: 18 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000040873
FEI/EIN Number 46-2319174

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

Address: 4101 RAVENSWOOD RD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 4101 RAVENSWOOD RD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellande Philippe Sr. President 1210 Van Buren Street, Hollywood, FL, 33019
BELLANDE PHILIPPE JR. Chief Financial Officer 8625 SW 147 TER, MIAMI, FL, 33158
BELLANDE PHILIPPE JR. Agent 8625 SW 147 TER, MIAMI, FL, 33158

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97100.00
Total Face Value Of Loan:
97100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62500.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$62,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,180.09
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $41,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State