Search icon

MILO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MILO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILO HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Sep 2014 (11 years ago)
Document Number: P14000072812
FEI/EIN Number 47-1729170

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

Address: 360 SAWMILL LANE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 360 SAWMILL LANE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILO HOLDINGS, INC 401(K) PLAN 2023 832365603 2024-05-16 MILO HOLDINGS, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 551112
Sponsor’s telephone number 3054337500
Plan sponsor’s address 545 NW 26TH ST, SUITE 200, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MILO HOLDINGS, INC 401(K) PLAN 2022 832365603 2023-05-30 MILO HOLDINGS, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 551112
Sponsor’s telephone number 3054337500
Plan sponsor’s address 545 NW 26TH ST, SUITE 200, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MILO HOLDINGS, INC 401(K) PLAN 2021 832365603 2022-06-02 MILO HOLDINGS, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 551112
Sponsor’s telephone number 3054337500
Plan sponsor’s address 545 NW 26TH ST, SUITE 200, MIAMI, FL, 33127

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILO CHRISTOPHER S President 360 SAWMILL LANE, PONTE VEDRA BEACH, FL, 32082
MILO CHRISTOPHER S Vice President 360 SAWMILL LANE, PONTE VEDRA BEACH, FL, 32082
MILO CHRISTOPHER S Treasurer 360 SAWMILL LANE, PONTE VEDRA BEACH, FL, 32082
MILO CHRISTOPHER S Secretary 360 SAWMILL LANE, PONTE VEDRA BEACH, FL, 32082
ROBERT G. BOULAY, C.P.A., P.A. Agent -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468987703 2020-05-01 0455 PPP 78 SW 7TH ST STE 500, MIAMI, FL, 33130
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59212
Loan Approval Amount (current) 59212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59829.35
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State