Entity Name: | MILLECENTO 3108, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLECENTO 3108, 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: | 11 Jun 2013 (12 years ago) |
Date of dissolution: | 29 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | L13000084798 |
FEI/EIN Number |
33-1228697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US |
Mail Address: | 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIO ARIEL L | Manager | 20807 BISCAYNE BLVD. STE 104, AVENTURA, FL, 33180 |
GERSTLE ROSEN & GOLDENBERG PA | Agent | 2630 NE 206 STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-29 | 2630 NE 206 STREET, STE 104, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-29 | GERSTLE ROSEN & GOLDENBERG PA | - |
REINSTATEMENT | 2018-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-29 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-12-07 |
REINSTATEMENT | 2018-05-29 |
AMENDED ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-07-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State