Search icon

MILESTONE G.V. DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: MILESTONE G.V. DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILESTONE G.V. DEVELOPERS, 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: 17 May 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K88918
FEI/EIN Number 650122828

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

Address: % IRWIN S. GARS, 2665 S. BAYSHORE DR., SUITE M-103, COCONUT GROVE, FL, 33133
Mail Address: % IRWIN S. GARS, 2665 S. BAYSHORE DR., SUITE M-103, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO, MICHAEL A. Director 2665 S. BAYSHORE DR., COCONUT GROVE, FL
DIXON, ROBERT Director 2665 S. BAYSHORE DR., COCONUT GROVE, FL
GARS, IRWIN S. Agent 2665 S. BAYSHORE DR.,, COCONUT GROVE, FL, 33133
GARS, IRWIN S. Director 2665 S. BAYSHORE DR., COCONUT GROVE, FL
SUSSMAN, PAUL Director 4201 N. OCEAN DR #605, HOLLYWOOD, FL
PASSALACQUA, JOHN Director 4201 N. OCEAN DR #605, HOLLYWOOD, FL
LENARD, HOWARD Director 2665 S. BAYSHORE DR., COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State