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

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.

Mail Address: 2516 WILEY ST, HOLLYWOOD, FL, 33020, US
Address: 1128 N Federal Hwy, Hollywood, FL, 33020, US
ZIP code: 33020
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

Date Approved:
2020-07-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State