Search icon

LUCKY MILLENNIUM, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY MILLENNIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY MILLENNIUM, 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: 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: 03 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000093064
FEI/EIN Number 593677074

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

Address: 11369 HWY 301 NORTH, TAMPA, FL, 33592
Mail Address: 11369 HWY 301 NORTH, TAMPA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARIMA ALI President 11008 LYNN LAKE, TAMPA, FL, 33625
KARIMA ALI Secretary 11008 LYNN LAKE, TAMPA, FL, 33625
KARIMA ALI Treasurer 11008 LYNN LAKE, TAMPA, FL, 33625
KARIMA ALI Director 11008 LYNN LAKE, TAMPA, FL, 33625
ALI AZIZ R Vice President 11008 LYNN LAKE, TAMPA, FL, 33625
ALI AZIZ Agent 11008 LYNN LAKE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 11008 LYNN LAKE, TAMPA, FL 33625 -
CANCEL ADM DISS/REV 2005-10-14 - -
REGISTERED AGENT NAME CHANGED 2005-10-14 ALI, AZIZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-30 11369 HWY 301 NORTH, TAMPA, FL 33592 -
CHANGE OF MAILING ADDRESS 2003-09-30 11369 HWY 301 NORTH, TAMPA, FL 33592 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000248240 ACTIVE 1000000031152 16772 00234 2006-07-31 2026-11-01 $ 21,665.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000059419 TERMINATED 1000000031165 16772 00227 2006-07-31 2029-01-22 $ 698.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000299429 ACTIVE 1000000031165 16772 00227 2006-07-31 2029-01-28 $ 698.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-01-30
ANNUAL REPORT 2006-02-03
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-09-30
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State