Search icon

MILTON LEVISON'S, INC. - Florida Company Profile

Company Details

Entity Name: MILTON LEVISON'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILTON LEVISON'S, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1958 (67 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 209294
FEI/EIN Number 591039045

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

Address: 21 NW MIAMI CT, MIAMI, FL, 33128
Mail Address: 21 NW MIAMI CT, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL President 21 NW MIAMI CT, MIAMI, FL, 33128
SMITH MICHAEL Secretary 21 NW MIAMI CT, MIAMI, FL, 33128
SMITH MICHAEL Treasurer 21 NW MIAMI CT, MIAMI, FL, 33128
SMITH N MICHAEL Agent 21 NW MIAMI CT, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 SMITH N, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 21 NW MIAMI CT, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-05 21 NW MIAMI CT, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2002-06-05 21 NW MIAMI CT, MIAMI, FL 33128 -
AMENDMENT 1995-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000540345 ACTIVE 1000000461466 MIAMI-DADE 2013-02-27 2033-03-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000032982 ACTIVE 1000000021942 24176 0207 2006-01-25 2026-02-15 $ 14,345.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000056001 TERMINATED 1000000021886 24176 0205 2006-01-25 2029-01-22 $ 1,355.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000296102 ACTIVE 1000000021886 24176 0205 2006-01-25 2029-01-28 $ 1,355.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000050689 ACTIVE 1000000021884 DADE 2006-01-25 2030-02-14 $ 30,572.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2004-09-08
Reg. Agent Resignation 2003-05-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State