Search icon

LOURDES MILIAN PRODUCTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOURDES MILIAN PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: P05000116638
FEI/EIN Number 203375533
Address: 250 Catalonia Avenue,, CORAL GABLES, FL, 33134, US
Mail Address: 250 Catalonia Avenue,, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milian Lourdes M Director 5720 SW 45 Terrace, MIAMI, FL, 33155
Milian Lourdes M President 5720 SW 45 Terrace, MIAMI, FL, 33155
Milian Lourdes M Secretary 5720 SW 45 Terrace, MIAMI, FL, 33155
MILIAN LOURDES M Agent 5720 SW 45 Terrace, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013939 LOURDES MILIAN PRODUCTIONS EXPIRED 2010-02-12 2015-12-31 - 3308 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 250 Catalonia Avenue,, SUITE 605, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-11-23 250 Catalonia Avenue,, SUITE 605, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5720 SW 45 Terrace, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2016-04-04 LOURDES MILIAN PRODUCTIONS, INC. -
NAME CHANGE AMENDMENT 2011-08-29 THE WEDDING COLLECTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000261135 TERMINATED 1000000889606 DADE 2021-05-21 2041-05-26 $ 5,459.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
Name Change 2016-04-04

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23653.00
Total Face Value Of Loan:
23653.85
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21700.00
Total Face Value Of Loan:
21700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,700
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,990.13
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $16,275
Utilities: $5,425
Jobs Reported:
3
Initial Approval Amount:
$23,653
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,653.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,104.68
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $23,650.85
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State