Search icon

MILLENNIUM ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM ENTERPRISES OF FLORIDA, 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: 25 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: K22341
FEI/EIN Number 59-5899801

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

Address: 10220 S.W. 20TH STREET, DAVIE, FL, 33324, US
Mail Address: 10220 S.W. 20TH STREET, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER DELVI President 10220 S.W. 20TH STREET, DAVIE, FL, 33324
BERGER DELVI Treasurer 10220 S.W. 20TH STREET, DAVIE, FL, 33324
BERGER IARA Treasurer 10220 S.W. 20TH STREET, DAVIE, FL, 33324
BRYANT ADRIANA Vice President 10220 S.W. 20TH STREET, DAVIE, FL, 33324
RODRIGUES BERGER JULIANA Vice President 10220 S.W. 20TH STREET, DAVIE, FL, 33324
CESAR BERGER ALEXANDRE Vice President 10220 S.W. 20TH STREET, DAVIE, FL, 33324
BERGER DELVI Agent 10220 S.W. 20TH STREET, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143029 SILVESTRE PROPERTIES INC EXPIRED 2009-08-06 2014-12-31 - 10220 SW 20TH STREET, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-26 - -
AMENDMENT 2021-01-19 - -
AMENDMENT 2015-04-21 - -
NAME CHANGE AMENDMENT 2013-11-22 MILLENNIUM ENTERPRISES OF FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2008-05-22 10220 S.W. 20TH STREET, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 10220 S.W. 20TH STREET, DAVIE, FL 33324 -
REINSTATEMENT 2005-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 10220 S.W. 20TH STREET, DAVIE, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1998-09-09 SIGNUM RESORTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000841685 TERMINATED 1000000382060 BROWARD 2013-04-29 2033-05-03 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000444888 TERMINATED 1000000267398 BROWARD 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J04000059360 LAPSED 03-17487 CACE 21 BROWARD CIRCUIT COURT 2004-05-18 2009-06-08 $15536.95 IMPERIAL PREMIUM FINANCE, INC., 160 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
Amendment 2022-05-26
ANNUAL REPORT 2022-01-24
Amendment 2021-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State