Search icon

MILCHAM TRADING LLC - Florida Company Profile

Company Details

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.
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 (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

Key Officers & Management

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

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-1814
Project Congressional District FL-28
Number of Employees 10
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42180.09
Forgiveness Paid Date 2021-09-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State