Search icon

MILOS CARS L.L.C. - Florida Company Profile

Company Details

Entity Name: MILOS CARS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILOS CARS L.L.C. 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000135147
FEI/EIN Number 47-1994551

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

Address: 11349 S ORANGE BLOSSOM TRAIL #106, ORLANDO, FL, 32837, US
Mail Address: 1653 PORTOFINO MEADOWS BLVD., NONE, ORLANDO, FL, 32824, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZATE CAMILO Manager 1653 PORTOFINO MEADOWS BLVD., ORLANDO, FL, 32824
ALZATE CAMILO Agent 11349 SOUTH ORANGE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 11349 SOUTH ORANGE, BLOSSOM TRAIL, ORLANDO, FL 32824 -
REINSTATEMENT 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 ALZATE, CAMILO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-10 - -
LC AMENDMENT 2016-09-01 - -
LC AMENDMENT 2016-08-04 - -
LC AMENDMENT AND NAME CHANGE 2015-05-01 MILOS CARS L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 11349 S ORANGE BLOSSOM TRAIL #106, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460816 TERMINATED 1000000785969 OSCEOLA 2018-06-19 2038-07-05 $ 6,414.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-05-14
LC Amendment 2017-07-10
LC Amendment 2016-09-01
LC Amendment 2016-08-04
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-11-18
LC Amendment and Name Change 2015-05-01
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-08-28

Date of last update: 03 May 2025

Sources: Florida Department of State