Search icon

MILLENNIUM TELECOMMUNICATIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM TELECOMMUNICATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM TELECOMMUNICATIONS GROUP, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000000362
FEI/EIN Number 650970175

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

Address: 15414 NW 77 CT, MIAMI LAKES, FL, 33016
Mail Address: 15414 NW 77 CT, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIZ NANCY President 15414 NW 77 CT, MIAMI LAKES, FL, 33016
DIZ NANCY Vice President 15414 NW 77 CT, MIAMI LAKES, FL, 33016
DIZ NANCY Agent 15414 NW 77 CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-13 DIZ, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 15414 NW 77 CT, MIAMI LAKES, FL 33016 -
AMENDMENT 2004-07-14 - -
AMENDMENT 2002-10-09 - -
AMENDMENT 2002-05-09 - -
CHANGE OF MAILING ADDRESS 2001-05-01 15414 NW 77 CT, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 15414 NW 77 CT, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001079063 ACTIVE 1000000321225 MIAMI-DADE 2012-12-18 2032-12-28 $ 1,941.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06900006564 LAPSED 05-023859 CA 01 (22) 11TH JUD CIR CRT MIAMI DADE 2006-04-24 2011-05-04 $45640.91 SUNTRUST BANK, 515 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT LAUDERDALE, FL 33301
J02000171409 LAPSED 01020710055 20317 00051 2002-04-08 2022-05-02 $ 1,007.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-09-15
Amendment 2004-07-14
ANNUAL REPORT 2003-05-01
Debit Memo 2002-12-30
Amendment-Cancelled Debit Memo 2002-10-09
Amendment 2002-05-09
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State