Search icon

MILLENIUM GROUP INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MILLENIUM GROUP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIUM GROUP INVESTMENTS, 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: 11 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: P00000085660
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4085 Hancock Bridge Pkwy, N Ft Myers, FL, 33903, US
Mail Address: 4085 Hancock Bridge Pkwy, N Ft Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO YOSVANI Agent 4085 Hancock Bridge Pkwy, N Ft Myers, FL, 33903
YOSVANI ALFONSO LLC Authorized Member -
ELBITA ALFONSO, LLC Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2022-02-26 4085 Hancock Bridge Pkwy, Unit 112. #350, N Ft Myers, FL 33903 -
AMENDMENT 2019-10-23 - -
AMENDMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 ALFONSO, YOSVANI -
AMENDMENT 2008-04-16 - -
AMENDMENT 2003-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010988 LAPSED 03 CA 3962 9TH JUD CIR CRT ORANGE CO FL 2004-04-21 2009-09-15 $16012.89 FERGUSON ENTERPRISES, INC., 10355 SOUTH ORANGE AVENUE, SUITE B, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
Amendment 2019-10-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-29
Amendment 2016-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State