Search icon

MILPORT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MILPORT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILPORT ENTERPRISES 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: 19 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: L17000216498
FEI/EIN Number 82-3123648

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

Mail Address: 1200 Brickell Ave, Miami, FL, 33131, US
Address: 439 NE 23RD STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VADILLO MANUEL JESQ Agent 1200 Brickell Ave, Miami, FL, 33131
Arthur Porosoff Manager 1200 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136332 23 PALMS HOSPITALITY EXPIRED 2018-12-27 2023-12-31 - 5201 BLUE LAGOON DR STE 100, C/O ARTHUR POROSOFF, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-30 439 NE 23RD STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1200 Brickell Ave, SUITE 1480, Miami, FL 33131 -
CONVERSION 2017-10-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A04000000062. CONVERSION NUMBER 900000175189
LC AMENDMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 439 NE 23RD STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2017-10-19 VADILLO, MANUEL J, ESQ -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-10-19
LC Amendment 2017-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State