Entity Name: | MILANO MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILANO MOTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 May 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 1996 (29 years ago) |
Document Number: | F30270 |
FEI/EIN Number |
592147083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1875 Opa Locka Boulevard, Opa Locka, FL, 33054, US |
Mail Address: | 889 NE 78ST., MIAMI, FL, 33138, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOUD MOHAMAD K | Vice President | 889 NE 78ST., MIAMI, FL, 33138 |
HAMMOUD ABDUL | Agent | 889 NE 78ST., MIAMI, FL, 33138 |
HAMMOUD, ABDUL | Director | 889 NE 78ST., MIAMI, FL, 33138 |
HAMMOUD, ABDUL | President | 889 NE 78ST., MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 889 NE 78ST., MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-13 | HAMMOUD, ABDUL | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 1875 Opa Locka Boulevard, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2008-03-20 | 1875 Opa Locka Boulevard, Opa Locka, FL 33054 | - |
NAME CHANGE AMENDMENT | 1996-06-13 | MILANO MOTORS, INC. | - |
NAME CHANGE AMENDMENT | 1982-12-17 | MILANO INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000065549 | TERMINATED | 1000000045002 | 25486 0815 | 2007-03-28 | 2029-01-22 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000305259 | TERMINATED | 1000000045002 | 25486 0815 | 2007-03-28 | 2029-01-28 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-13 |
Off/Dir Resignation | 2022-01-19 |
Reg. Agent Resignation | 2022-01-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State