Search icon

MILCOL ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: MILCOL ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILCOL ENTERPRISE 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: 27 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000182159
FEI/EIN Number 47-5453917

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

Address: 9300 S. Dadeland Boulevard, Miami, FL, 33156, US
Mail Address: 9300 S. Dadeland Boulevard, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES REGISTERED AGENTS, INC. Agent -
BUSINESS LOGIC CORPORATION Manager 1001 BRICKELL BAY DR. STE 1504, MIAMI, FL, 33131
HUDSON FINANCIAL LIMITED Manager 1001 BRICKELL BAY DR. STE 1504, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 9300 S. Dadeland Boulevard, Suite 600, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 9300 S. Dadeland Boulevard, Suite 600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-21 9300 S. Dadeland Boulevard, Suite 600, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-04-21 United States Registered Agents, Inc. -
LC AMENDMENT 2017-06-26 - -
LC DISSOCIATION MEM 2016-06-29 - -
LC AMENDMENT 2016-06-29 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
LC Amendment 2017-06-26
ANNUAL REPORT 2017-04-06
LC Amendment 2016-06-29
CORLCDSMEM 2016-06-29
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State