Search icon

AE MILANES, INC.

Company Details

Entity Name: AE MILANES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000072671
FEI/EIN Number 47-4982191
Address: 4300 S Jog Rd, Ste 404, Lake Worth, FL, 33454, US
Mail Address: 4300 S Jog Rd, Ste 404, Lake Worth, FL, 33454, US
ZIP code: 33454
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILANES ANGEL Agent 4300 S Jog Rd, Lake Worth, FL, 33454

President

Name Role Address
MILANES ANGEL President 4300 S Jog Rd, Lake Worth, FL, 33454

Secretary

Name Role Address
MILANES ANGEL Secretary 4300 S Jog Rd, Lake Worth, FL, 33454

Treasurer

Name Role Address
MILANES ANGEL Treasurer 4300 S Jog Rd, Lake Worth, FL, 33454

Director

Name Role Address
MILANES ANGEL Director 4300 S Jog Rd, Lake Worth, FL, 33454

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091781 SCHOOLEY MITCHELL OF WEST PALM BEACH-MILANES EXPIRED 2015-09-05 2020-12-31 No data 3073 HARTRIDGE TERR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 4300 S Jog Rd, Ste 404, Lake Worth, FL 33454 No data
CHANGE OF MAILING ADDRESS 2017-01-23 4300 S Jog Rd, Ste 404, Lake Worth, FL 33454 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 4300 S Jog Rd, Ste 404, Lake Worth, FL 33454 No data

Documents

Name Date
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State