Search icon

MILLIONS 2 BILLIONS, INC.

Company Details

Entity Name: MILLIONS 2 BILLIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000022004
FEI/EIN Number 47-3217496
Address: 2880 WEST OAKLAND PARK BLVD, 209, OAKLAND PARK, FL, 33311, US
Mail Address: 2880 WEST OAKLAND PARK BLVD, 209, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KING KAOLA Agent 2880 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Chief Executive Officer

Name Role Address
WEEMS LARRY Chief Executive Officer 2880 WEST OAKLAND PARK BLVD, 209, OAKLAND PARK, FL, 33311

Chief Operating Officer

Name Role Address
KING KAOLA Chief Operating Officer 2880 WEST OAKLAND PARK BLVD, 209, OAKLAND PARK, FL, 33311

President

Name Role Address
JONES NIQUA President 2880 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2016-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 2880 WEST OAKLAND PARK BLVD, 209, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2016-03-08 2880 WEST OAKLAND PARK BLVD, 209, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2880 WEST OAKLAND PARK BLVD, 209, OAKLAND PARK, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-23
Amendment 2016-05-03
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State