Search icon

MILIAN'S AIR CONDITIONING LLC - Florida Company Profile

Company Details

Entity Name: MILIAN'S AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILIAN'S AIR CONDITIONING 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: 18 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: L15000048676
FEI/EIN Number 47-3809727

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

Mail Address: 14031 sw 22 st, MIAMI, FL, 33175, US
Address: 9935 NW 115TH WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIAN ROLEY Auth 14882 SW 22 Terrace, MIAMI, FL, 33185
MILIAN ROLEY Agent 14882 SW 22 Terrace, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039963 MILIAN'S TRUCK REPAIR & PARTS SALES ACTIVE 2024-03-20 2029-12-31 - 14882 SW 22 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 9935 NW 115TH WAY, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-05-10 9935 NW 115TH WAY, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-26 14882 SW 22 Terrace, MIAMI, FL 33185 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 MILIAN, ROLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-04-02 MILIAN'S AIR CONDITIONING LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State