Search icon

MILLENNIUM ADJUSTERS L.L.C. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM ADJUSTERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM ADJUSTERS 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: 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: 08 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L14000157515
FEI/EIN Number 47-2034917

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

Address: 1127 Royal Palm Beach Blvd #181, Royal Palm Beach, FL, 33411, US
Mail Address: 1127 Royal Palm Beach Blvd #181, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE DANIEL President 2801 NW 159 TH STREET, MIAMI,, FL, 33054
PIERRE DANIEL PRES Agent 1127 ROYAL PALM BEACH BLVD #181, ROYAL PALM BEACH, FL, 334111693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1127 Royal Palm Beach Blvd #181, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-02-04 1127 Royal Palm Beach Blvd #181, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1127 ROYAL PALM BEACH BLVD #181, ROYAL PALM BEACH, FL 33411-1693 -
LC AMENDMENT AND NAME CHANGE 2020-01-21 MILLENNIUM ADJUSTERS L.L.C. -
REGISTERED AGENT NAME CHANGED 2019-02-26 PIERRE, DANIEL, PRES -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-04
LC Amendment and Name Change 2020-01-21
ANNUAL REPORT 2020-01-12
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088887401 2020-05-03 0455 PPP 2801 Northwest 159th Street, Opa-locka, FL, 33054
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87492
Loan Approval Amount (current) 87492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Opa-locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88632.99
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State