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 |
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 |
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 | - | - |
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 |
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