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