Search icon

THE MILITIA, LLC - Florida Company Profile

Company Details

Entity Name: THE MILITIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MILITIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L13000148370
FEI/EIN Number 46-3934451

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

Address: 13727 SW 152ND ST PMB 3058, MIAMI, FL, 33177, US
Mail Address: 13727 SW 152nd St, PMB 3058, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENT SCHADRE Chief Executive Officer 13727 NW 152ND ST., MIAMI, FL, 33177
Baker Milton Authorized Member 13727 NW 152ND ST., MIAMI, FL, 33177
BAKER MILTON Member 13727 NW 152ND ST., MIAMI, FL, 33177
DENT SCHADRE Agent 13727 SW 152ND ST. PMB 3058, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 13727 SW 152ND ST PMB 3058, MIAMI, FL 33177 -
LC AMENDMENT 2020-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 13727 SW 152ND ST PMB 3058, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-06-15 DENT, SCHADRE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 13727 SW 152ND ST. PMB 3058, MIAMI, FL 33177 -
LC AMENDMENT AND NAME CHANGE 2018-01-02 THE MILITIA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
LC Amendment 2020-06-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2018-01-02
ANNUAL REPORT 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State