Search icon

MILO CHEMICAL, INC. - Florida Company Profile

Company Details

Entity Name: MILO CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILO CHEMICAL, 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: 19 Nov 1974 (50 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 465211
FEI/EIN Number 591569288

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

Address: 1632 W 31ST PL, HIALEAH, FL, 33012, US
Mail Address: 4011 W FLAGLER ST, SUITE 403, MIAMI, FL, 33134, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE President 21835 SW 309 ST, HOMESTEAD, FL, 33030
ALBERTO GLADYS Secretary 2580 W 67 PLAZA BLD1 APT101, HIALEAH, FL, 33016
ALBERTO GLADYS Treasurer 2580 W 67 PLAZA BLD1 APT101, HIALEAH, FL, 33016
BENITEZ YANICK Agent 2580 W 67 PL. BLDG. 1 APT 101, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 1632 W 31ST PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1997-04-17 1632 W 31ST PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2580 W 67 PL. BLDG. 1 APT 101, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1996-05-01 BENITEZ, YANICK -
REINSTATEMENT 1995-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-07-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State