Search icon

MILA FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MILA FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: M19000001077
FEI/EIN Number 823367912

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

Address: 2800 Biscayne Blvd, Suite PH, Miami, FL, 33137, US
Mail Address: 2800 Biscayne Blvd, Suite PH, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GALY GREGORY Manager 2800 Biscayne Blvd, Suite PH, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105539 MILA MIAMI EXPIRED 2019-09-26 2024-12-31 - 11670 CANAL DRIVE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 2800 Biscayne Blvd, Suite PH, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-12-22 2800 Biscayne Blvd, Suite PH, Miami, FL 33137 -
REINSTATEMENT 2022-10-25 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-10-27 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5575 S. SEMORAN BLVD., SUITE 36, ORLANDO,, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000045470 TERMINATED 1000000874388 DADE 2021-01-26 2031-02-03 $ 785.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000045462 TERMINATED 1000000874387 DADE 2021-01-26 2041-02-03 $ 66,052.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-12-22
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-27
Foreign Limited 2019-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State