Search icon

MILLENNIUM INTERNATIONAL JEWELERS, INC.

Company Details

Entity Name: MILLENNIUM INTERNATIONAL JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000006898
FEI/EIN Number 650979590
Address: 14001 NW 4TH STREET, SUNRISE, FL, 33325
Mail Address: 14001 NW 4TH STREET, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Vice President

Name Role Address
KORNBLUM JEFF Vice President 14001 NW 4TH STREET, SUNRISE, FL, 33325
BARNEY JANICE Vice President 14001 NW 4TH STREET, SUNRISE, FL, 33325

Director

Name Role Address
KORNBLUM JEFF Director 14001 NW 4TH STREET, SUNRISE, FL, 33325
ARRASCAETA GRACE Director 14001 NW 4TH STREET, SUNRISE, FL, 33325
KORNBLUM AMERISA Director 14001 NW 4TH STREET, SUNRISE, FL, 33325

Secretary

Name Role Address
ARRASCAETA GRACE Secretary 14001 NW 4TH STREET, SUNRISE, FL, 33325

Treasurer

Name Role Address
KORNBLUM AMERISA Treasurer 14001 NW 4TH STREET, SUNRISE, FL, 33325

President

Name Role Address
LIPTON ALAN President 14001 NW 4TH STREET, SUNRISE, FL, 33325

Chief Executive Officer

Name Role Address
LIPTON ALAN Chief Executive Officer 14001 NW 4TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-15 REGISTERED AGENTS OF FLORIDA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 29TH FLOOR BANK OF AMERICA TOWER, 100 SE 2ND STREET, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State