Search icon

MILLENNIUM MOBILE MARKETING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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