Entity Name: | MODERN ON THE MILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M06000007197 |
FEI/EIN Number |
421680619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 NE 2ND AVENUE, PC 139, MIAMI, FL, 33137, US |
Mail Address: | 250 Park Ave. South, Ground Floor, New York, NY, 10003, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
BRUNO LORI | Managing Member | 85 FACHETS LANE, KINTNERSVILLE, PA, 18930 |
BRUNO LEONARD | Managing Member | 85 FACHETS LANE, KINTNERSVILLE, PA, 18930 |
Larin Simone | Director | 250 Park Ave. South, New York, NY, 10003 |
Petkova Vanya | Chief Financial Officer | 250 Park Ave. South, New York, NY, 10003 |
Vanya Petkova | Agent | 3820 NE 2ND AVENUE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 3820 NE 2ND AVENUE, PC 139, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 3820 NE 2ND AVENUE, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 3820 NE 2ND AVENUE, PC 139, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | Vanya, Petkova | - |
REINSTATEMENT | 2010-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000313735 | TERMINATED | 1000000445368 | MIAMI-DADE | 2013-01-30 | 2033-02-06 | $ 28,233.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-05-08 |
ANNUAL REPORT | 2011-01-17 |
REINSTATEMENT | 2010-10-06 |
Reinstatement | 2009-02-26 |
Foreign Limited | 2006-12-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State