Search icon

MILLENNIUM PARTNERS FLORIDA PROPERTY MANAGEMENT LLC - Florida Company Profile

Branch

Company Details

Entity Name: MILLENNIUM PARTNERS FLORIDA PROPERTY MANAGEMENT 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: 04 Nov 1999 (25 years ago)
Branch of: MILLENNIUM PARTNERS FLORIDA PROPERTY MANAGEMENT LLC, NEW YORK (Company Number 2431023)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2000 (24 years ago)
Document Number: M99000001745
FEI/EIN Number 134084099

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

Address: C/O MILLENIUM PARTNERS, 1995 BROADWAY, NEW YORK, NY, 10023, US
Mail Address: C/O MILLENIUM PARTNERS, 1995 BROADWAY, NEW YORK, NY, 10023, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
MILLENNIUM PARTNERS PROPERTY MANAGEMENT LL Auth 1995 BROADWAY, NEW YORK, NY, 10023
Wierzel Edward Auth C/O MILLENNIUM PARTNERS, NEW YORK, NY, 10023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 C/O MILLENIUM PARTNERS, 1995 BROADWAY, Suite 1201, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2022-03-31 C/O MILLENIUM PARTNERS, 1995 BROADWAY, Suite 1201, NEW YORK, NY 10023 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2009-03-26 UNITED CORPORATE SERVICES, INC. -
REINSTATEMENT 2000-11-17 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1187497310 2020-04-28 0455 PPP 1441 BRICKELL AVE STE 1012, MIAMI, FL, 33131-3427
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47165
Loan Approval Amount (current) 47165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3427
Project Congressional District FL-27
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47648.44
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State