Search icon

MILLENNIUM STEEL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLENNIUM STEEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Mail Address: 2516 WILEY ST, HOLLYWOOD, FL, 33020, US
Address: 1128 N Federal Hwy, Hollywood, FL, 33020, US
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$250,000
Date Approved:
2020-07-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State