Entity Name: | MILLI APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLI APARTMENTS, 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: | 17 Aug 1989 (36 years ago) |
Document Number: | L10448 |
FEI/EIN Number |
650169170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6915 W 15TH AVENUE, HIALEAH, FL, 33012, US |
Mail Address: | 7761 NW 162ND TERR, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYTIN, GILDA | Secretary | 16254 NW 77TH PATH, MIAMI LAKES, FL, 33016 |
MAYTIN MILAGROS | Vice President | 7761 NW 162ND TERR, MIAMI LAKES, FL, 33016 |
MAYTIN-MIRET MILAGROS | Agent | 7761 NW 162nd Terrace, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-24 | MAYTIN-MIRET, MILAGROS | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 7761 NW 162nd Terrace, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 6915 W 15TH AVENUE, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-08 | 6915 W 15TH AVENUE, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State