Entity Name: | MILLENNIAL WOMENS SOLUTION NETWORK 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: | 10 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N18000008679 |
FEI/EIN Number |
83-1564315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 S Orange Avenue, Orlando, FL, 32801, US |
Mail Address: | 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARQUHARSON AKAYSHIA | President | 255 S Orange Avenue, Orlando, FL, 32801 |
FARQUHARSON AKAYSHIA | Director | 255 S Orange Avenue, Orlando, FL, 32801 |
Sanchez Stephanie | Secretary | 9108 Fischer Blvd, Gotha, FL, 34734 |
Sanchez Stephanie | Director | 9108 Fischer Blvd, Gotha, FL, 34734 |
Robinson Maurice | Treasurer | 941 S Orange Blossom Trail, Apopka, FL, 32703 |
Robinson Maurice | Director | 941 S Orange Blossom Trail, Apopka, FL, 32703 |
Robinson Maurice | Agent | 941 S Orange Blossom Trail, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 255 S Orange Avenue, Suite 104 #1169, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 255 S Orange Avenue, Suite 104 #1169, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 941 S Orange Blossom Trail, Ste 941, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Robinson, Maurice | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
Domestic Non-Profit | 2018-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State