Search icon

MILLION DOLLAR PROJECT LLC

Company Details

Entity Name: MILLION DOLLAR PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000078673
FEI/EIN Number 47-3905638
Address: 210-174TH STREET, WINSTON TOWERS 600 APT 1419, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 210-174TH STREET, WINSTON TOWERS 600 APT 1419, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ PAVEL Agent 210-174TH STREET, SUNNY ISLES BEACH, FL, 33160

Authorized Member

Name Role Address
RAMIREZ PAVEL Authorized Member 210-174TH ST WINSTON TOWER 600 APT 1419, SUNNY ISLES BEACH, FL, 33160
ARIAS TRUJILLO JORGE I Authorized Member 210-174TH STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-07 RAMIREZ, PAVEL No data
LC AMENDMENT 2016-11-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 210-174TH STREET, WINSTON TOWERS 600 APT 1419, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 210-174TH STREET, WINSTON TOWERS 600 APT 1419, SUNNY ISLES BEACH, FL 33160 No data
LC AMENDMENT 2015-10-26 No data No data
CHANGE OF MAILING ADDRESS 2015-10-26 210-174TH STREET, WINSTON TOWERS 600 APT 1419, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2017-04-22
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-09
LC Amendment 2015-10-26
Florida Limited Liability 2015-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State