Entity Name: | MILLENNIUM MOBILE MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLENNIUM MOBILE MARKETING, 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. |
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: | 14 May 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000085918 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Biscayne Blvd., SUITE 1114, MIAMI, FL, 33132, US |
Mail Address: | 100 Biscayne Blvd, SUITE 1114, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACASA ROBERTO | Authorized Member | 100 Biscayne Blvd, MIAMI, FL, 33132 |
CUNILL RICHET | Authorized Member | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Sacasa Salvador | Authorized Member | 100 Biscayne Blvd, MIAMI, FL, 33132 |
DEWEESE JAMES ARTHUR | Authorized Member | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Sacasa Roberto | Agent | 100 Biscayne Blvd, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 100 Biscayne Blvd, SUITE 1114, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 100 Biscayne Blvd., SUITE 1114, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 100 Biscayne Blvd., SUITE 1114, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-27 | Sacasa , Roberto | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-11-04 | - | - |
LC AMENDMENT | 2015-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-08-01 |
REINSTATEMENT | 2016-10-27 |
LC Amendment | 2015-11-04 |
LC Amendment | 2015-10-26 |
Florida Limited Liability | 2015-05-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State