Search icon

MILLENNIALS PROJECT INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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