Search icon

THE MILLENNIAL FIRM LLC. - Florida Company Profile

Company Details

Entity Name: THE MILLENNIAL FIRM LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MILLENNIAL FIRM 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: 18 Nov 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: L15000195149
FEI/EIN Number 46-2976685

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

Address: 734 e 138th st, Los Angeles, CA, 90059, US
Mail Address: 172 WEST AVENUE A, BELLE GLADE ,, FL, 33430, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS VICTOR F President 228 S. W. 2ND COURT, DEERFIELD BEACH, FL, 33441
SIMPSON KRYSTAL R Authorized Member 1655 BRANDYWINE ROAD, WEST PLM BEACH, FL, 33409
FREEMAN SIOBHAN Authorized Member 9632 NW 7TH CIRCLE, APT# 1725, PLANTATION, FL, 33324
AMILCAR ALVIN Authorized Member 516 S.W. AVE. E., BELLE GLADE, FL, 33430
Thomas Juwan Agent 228 S.W. 2ND COURT, DEERFIRLD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-05 Thomas, Juwan -
REINSTATEMENT 2021-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 734 e 138th st, Los Angeles, CA 90059 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-29 - -
REINSTATEMENT 2017-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-08-05
LC Amendment 2018-05-29
REINSTATEMENT 2017-01-15
Florida Limited Liability 2015-11-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State