Search icon

FUTURE VINTAGE, LLC - Florida Company Profile

Company Details

Entity Name: FUTURE VINTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTURE VINTAGE, 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: 06 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L17000249667
FEI/EIN Number 47-4228110

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

Address: 9136 SW 227TH LANE, CUTLER BAY, FL, 33190
Mail Address: 203 Doeskin Lane, Smyrna, GA, 30082, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLO MIGUELLE Manager 9136 SW 227TH LANE, CUTLER BAY, FL, 33190
MILLO BIANCA Authorized Member 9136 SW 227TH LANE, CUTLER BAY, FL, 33190
MILLO BIANCA Agent 9136 SW 227TH LANE, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 9136 SW 227TH LANE, CUTLER BAY, FL 33190 -
LC AMENDMENT 2020-06-16 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 MILLO, BIANCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
LC Amendment 2020-06-16
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-10-22
Florida Limited Liability 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1842318600 2021-03-13 0455 PPS 9136 SW 227th Ln, Cutler Bay, FL, 33190-1967
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33190-1967
Project Congressional District FL-27
Number of Employees 2
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12153.11
Forgiveness Paid Date 2021-08-25
5514887708 2020-05-01 0455 PPP 9136 SW 227TH LANE, CUTLER BAY, FL, 33190
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17001
Loan Approval Amount (current) 17001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33190-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17184.52
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State