Entity Name: | MILLENNIALS PROJECT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N09000011360 |
FEI/EIN Number |
800532371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 South Dixie Highway.,, Miami, FL, 33133, US |
Mail Address: | 2400 South Dixie Highway.,, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scher David | President | 5701 Collins Avenue, Miami, FL, 33140 |
Scher David | Director | 5701 Collins Avenue, Miami, FL, 33140 |
Christian Guerrier J | Vice President | 122 NE 78th street, Miami, FL, 33138 |
Crispi Micheal | Secretary | 122 NE 78th street, Miami, FL, 33138 |
Claude Fabienne | Treasurer | 2400 South Dixie Highway.,, Miami, FL, 33133 |
Charles Lesly | Amba | 8455 NW 4th Avenue, Miami, FL, 33150 |
Keene-Wall Thomas | Co | 2103 Coral Way,, Miami, FL, 33145 |
Keene-Wall Thomas | Treasurer | 2103 Coral Way,, Miami, FL, 33145 |
Guerrier Christian J | Agent | 240 NW 190 street, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Guerrier, Christian J | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 2400 South Dixie Highway.,, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 2400 South Dixie Highway.,, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 240 NW 190 street, Miami, FL 33169 | - |
AMENDMENT | 2010-03-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State