Search icon

MILLENNIUM SALINAS 1994 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MILLENNIUM SALINAS 1994 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM SALINAS 1994 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: 18 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: L20000055683
FEI/EIN Number 85-1261755

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

Address: 5620 Kenny Dr, TAMPA, FL, 33617, US
Mail Address: 5620 Kenny Dr, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILLENNIUM SALINAS 1994 LLC, ALABAMA 001-131-891 ALABAMA

Key Officers & Management

Name Role Address
SALINAS MIGUEL ANGEL Manager 9211 N 28TH ST, TAMPA, FL, 33612
SALINAS MIGUEL ANGEL Agent 9211 N 28TH ST, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061304 SALINAS FLORIDA CLEANING ACTIVE 2020-06-02 2025-12-31 - 9211 N 28TH ST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 5620 Kenny Dr, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-09-12 5620 Kenny Dr, TAMPA, FL 33617 -
REINSTATEMENT 2023-10-07 - -
REGISTERED AGENT NAME CHANGED 2023-10-07 SALINAS, MIGUEL ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2023-10-07 9211 N 28TH ST, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-21
REINSTATEMENT 2023-10-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
Florida Limited Liability 2020-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State