Search icon

MILEX CLEANING LLC - Florida Company Profile

Company Details

Entity Name: MILEX CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILEX CLEANING 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 07 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L16000028165
FEI/EIN Number 81-1478973

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

Address: 558 Macleod Drive, Gibsonia, PA, 15044, US
Mail Address: 1046 NW 10 AVE, FORT LAUDERDALE, FL, 33311, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWAN MICHAEL Authorized Member 558 Macleod Drive, Gibsonia, PA, 15044
MCGOWAN MICHAEL Agent 1046 NW 10 AVE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025001 MAIDPRO FORT LAUDERDALE EXPIRED 2016-03-08 2021-12-31 - 1046 NW 10 AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 558 Macleod Drive, Gibsonia, PA 15044 -
LC AMENDMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 MCGOWAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1046 NW 10 AVE, FORT LAUDERDALE, FL 33311 -
LC AMENDMENT 2016-03-28 - -
CHANGE OF MAILING ADDRESS 2016-03-28 558 Macleod Drive, Gibsonia, PA 15044 -
LC AMENDMENT 2016-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000824888 ACTIVE 1000000807428 BROWARD 2018-12-12 2028-12-19 $ 2,157.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
LC Amendment 2017-10-03
ANNUAL REPORT 2017-08-18
LC Amendment 2016-03-28
LC Amendment 2016-03-14
Florida Limited Liability 2016-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State