Search icon

MILANO MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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