Search icon

GEORGE MILO LLC - Florida Company Profile

Company Details

Entity Name: GEORGE MILO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE MILO 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: 30 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000142160
FEI/EIN Number 82-2053637

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

Address: 181 FRONT STREET APT 3N, BROOKLYN, NY, 11201, US
Mail Address: 181 FRONT STREET APT 3N, BROOKLYN, NY, 11201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JOSEPH G Manager 181 FRONT STREET APT 3N, BROOKLYN, NY, 11201
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041118 BRIGHTSIDE RESOURCES EXPIRED 2018-03-28 2023-12-31 - 1060 BRICKELL AVENUE, APT. 2515, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 181 FRONT STREET APT 3N, BROOKLYN, NY 11201 -
CHANGE OF MAILING ADDRESS 2018-09-13 181 FRONT STREET APT 3N, BROOKLYN, NY 11201 -
LC STMNT OF RA/RO CHG 2018-09-07 - -
REGISTERED AGENT NAME CHANGED 2018-09-07 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2019-01-09
CORLCRACHG 2018-09-07
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State