Search icon

MILLI INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: MILLI INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLI INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L17000085563
FEI/EIN Number 82-1305077

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

Mail Address: 5645 Coral Ridge Drive, Suite 409, Coral Springs, FL, 33076, US
Address: 13616 S DIXIE HIGHWAY, PALMETTO BAY, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PROBIZ MANAGEMENT GROUP LLC Manager
REGISTERED AGENTS INC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128042 MIA SALON SUITE ACTIVE 2021-09-23 2026-12-31 - 5645 CORAL RIDGE DRIVE, SUITE 409, CORAL SPRINGS, FL, 33076
G17000098827 MIA SALON SUITE EXPIRED 2017-08-30 2022-12-31 - 8237, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 13616 S DIXIE HIGHWAY, 112-113, PALMETTO BAY, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-12 13616 S DIXIE HIGHWAY, 112-113, PALMETTO BAY, FL 33176 -
REGISTERED AGENT NAME CHANGED 2024-04-12 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 7901 4th St N STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-04-10 - -
LC STMNT OF RA/RO CHG 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
CORLCRACHG 2024-04-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-17
AMENDED ANNUAL REPORT 2020-08-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-28
CORLCRACHG 2017-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State