Search icon

MILLS-TEL, CORP. - Florida Company Profile

Company Details

Entity Name: MILLS-TEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLS-TEL, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000087877
FEI/EIN Number 201531925

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

Address: 6555 NW 9 Ave, FT. LAUDERDALE, fl, 33309, UN
Mail Address: 6555 NW 9 Ave, FT. LAUDERDALE, fl, 33309, UN
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAGOSLAVIC GORAN President 3108 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
DRAGOSLAVIC GORAN Director 3108 NE 22ND STREET, FORT LAUDERDALE, FL, 33305
KOHNER MICHAEL Vice President 447 S.W. 8 TERRACE, BOCA RATON, FL
KOHNER MICHAEL Agent 6555 NW 9 ave, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091650 FIRST AMERICAN ATM EXPIRED 2011-09-16 2016-12-31 - 1800 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 6555 NW 9 Ave, Suite 108, FT. LAUDERDALE, fl 33309 UN -
CHANGE OF MAILING ADDRESS 2017-04-12 6555 NW 9 Ave, Suite 108, FT. LAUDERDALE, fl 33309 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 6555 NW 9 ave, Suite 108, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2005-03-14 KOHNER, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001117242 LAPSED 11-35285 CA 01 MIAMI- DADE CIRCUIT COURT 2013-05-20 2018-06-17 $32,408.49 KATTOUR, INC., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Court Cases

Title Case Number Docket Date Status
MILLS-TEL CORP., etc., VS KATTOUR, INC., etc., et al., 3D2013-0885 2013-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-35285

Parties

Name MILLS-TEL, CORP.
Role Appellant
Status Withdrawn
Name KATTOUR INC
Role Appellee
Status Withdrawn
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2014-06-03
Type Response
Subtype Response
Description RESPONSE ~ to motin for rehearing and rehearing en banc
On Behalf Of KATTOUR, INC.
Docket Date 2014-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-05-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for an award of attorney's fees filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney¿s fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-05-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Remanded with instructions
Docket Date 2014-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATTOUR, INC.
Docket Date 2014-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATTOUR, INC.
Docket Date 2014-04-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-03-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE G. Bart Billbrough 334261 AE Robert N. Pelier 998834 AA Ainslee R. Ferdie 024273
Docket Date 2014-03-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Robert N. Pelier 998834 AA Ainslee R. Ferdie 024273
Docket Date 2014-03-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/4/14
Docket Date 2014-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILLS-TEL CORP.
Docket Date 2014-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-2 days to 1/15/14
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-10 days to 1/13/14
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including January 3, 2014.
Docket Date 2013-12-03
Type Notice
Subtype Notice
Description Notice ~ of non-availability
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-12-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including December 4, 2013.
Docket Date 2013-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATTOUR, INC.
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE Kattour, Inc-30 days to 11/4/13
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATTOUR, INC.
Docket Date 2013-09-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 9/15/13
Docket Date 2013-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend notice of appeal is granted as stated in the motion.
Docket Date 2013-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend notice of appeal to include order entered may 20, 2013 on attorney's fees and costs
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-05-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time to file the record on appeal and extension of time to file the initial brief is granted. The record on appeal is due August 11, 2013, and the appellant¿s initial brief shall be filed on August 31, 2013.
Docket Date 2013-05-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ AND INITIAL BRIEF
On Behalf Of MILLS-TEL CORP.
Docket Date 2013-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MILLS-TEL CORP.

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State