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 |
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 |
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 | - |
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 |
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