Search icon

MILAN PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 1992 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 1995 (30 years ago)
Document Number: V11008
FEI/EIN Number 593111325
Address: 3200 S. ORLANDO DR., SANFORD, FL, 32773
Mail Address: 7463 Conroy Windermere Rd, Suite C, Orlando, FL, 32835, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIPAKBHAI K President 7463 Conroy Windermere Rd, Orlando, FL, 32835
PATEL DIPAKBHAI K Director 7463 Conroy Windermere Rd, Orlando, FL, 32835
PATEL JASHUBEN D Vice President 7463 Conroy Windermere Rd, Orlando, FL, 32835
PATEL JASHUBEN D President 7463 Conroy Windermere Rd, Orlando, FL, 32835
PATEL JASHUBEN D Secretary 7463 Conroy Windermere Rd, Orlando, FL, 32835
PATEL JASHUBEN D Treasurer 7463 Conroy Windermere Rd, Orlando, FL, 32835
Patel Sima Treasurer 7463 Conroy Windermere Rd, Orlando, FL, 32835
PATEL DIPAKBHAI K Agent 7463 Conroy Windermere Rd, Orlando, FL, 32835

Legal Entity Identifier

LEI Number:
549300SK3BC85TEYRO90

Registration Details:

Initial Registration Date:
2019-09-17
Next Renewal Date:
2020-09-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023541 BUDGET INN OF SANFORD ACTIVE 2016-03-04 2026-12-31 - 3200 S. ORLANDO DRIVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 7463 Conroy Windermere Rd, Unit C, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2017-03-14 3200 S. ORLANDO DR., SANFORD, FL 32773 -
REINSTATEMENT 1995-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-08 3200 S. ORLANDO DR., SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1995-05-08 PATEL, DIPAKBHAI K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
92832.00
Total Face Value Of Loan:
92832.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
72113.22
Total Face Value Of Loan:
72113.22

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$92,832
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,409.62
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $92,828
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$72,113.22
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,113.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,686.17
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $72,113.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State