Search icon

MILLENIUM NATURAL SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: MILLENIUM NATURAL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENIUM NATURAL SYSTEMS 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: 28 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L14000052038
FEI/EIN Number 834259681

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

Address: 7836 NW 46 ST, DORAL, FL, 33166
Mail Address: 7836 NW 46 ST, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA PABLO Manager 7836 NW 46 ST, DORAL, FL, 33166
MENA PABLO Agent 7836 NW 46 ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129738 NUTRIFIT LAB ACTIVE 2021-09-28 2026-12-31 - 10352 SW 114 TERR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 7836 NW 46 ST, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-12-09 MENA, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 7836 NW 46 ST, DORAL, FL 33166 -
LC AMENDMENT 2024-12-09 - -
CHANGE OF MAILING ADDRESS 2024-12-09 7836 NW 46 ST, DORAL, FL 33166 -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2024-12-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-05-13
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State