Entity Name: | MILLENNIUM STEEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM STEEL 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: | 07 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | P00000065634 |
FEI/EIN Number |
651022272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2516 WILEY, Hollywood, FL, 33020, US |
Mail Address: | 2516 WILEY ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT RICARDO | Director | 1128 N. Federal Hwy., HOLLYWOOD, FL, 33020 |
Wright Naja S | Vice President | 2516 Wiley, Hollywood, FL, 33020 |
WRIGHT RICARDO | Agent | 1128 N. Federal Hwy., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 2516 WILEY, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 2516 WILEY, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 1128 N. Federal Hwy., Suite 106, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | WRIGHT, RICARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2014-01-17 | MILLENNIUM STEEL INC. | - |
CANCEL ADM DISS/REV | 2009-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000530691 | ACTIVE | 2023-006890-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-09-28 | 2028-11-03 | $899.73 | PRESIDENTE CHECK CASHING CORPORATION DBA FLORIDA CHECK, 1817 SW 8 ST., MIAMI, FL, 33135 |
J13000031055 | TERMINATED | 1000000405621 | BROWARD | 2012-12-26 | 2023-01-02 | $ 636.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-05-20 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2639608102 | 2020-07-13 | 0455 | PPP | 1128 North Federal Hwy 160, Hollywood, FL, 33020-3628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State