Entity Name: | MILEER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Aug 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000206270 |
FEI/EIN Number | 84-2946849 |
Address: | 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131, US |
Mail Address: | 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT ALLEN LAW | Agent | 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
LATINI ROBERTO | Manager | 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131 |
MARANGONI CRISTIANO | Manager | 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
FONTANI GIANLUCA | Secretary | 1441 BRICKELL AVE STE 1400, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000013439 | FATTO BENE | ACTIVE | 2022-01-21 | 2027-12-31 | No data | 1441 BRICKELL AVE, STE 1400, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-08-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State