Search icon

OWENMILLS HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: OWENMILLS HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OWENMILLS HOLDINGS 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: 22 Nov 2000 (24 years ago)
Date of dissolution: 15 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2009 (16 years ago)
Document Number: P00000108750
FEI/EIN Number 651055994

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

Address: 11380 NE 36TH TERR, MIAMI, FL, 33178
Mail Address: 11380 NE 36TH TERR, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARANI MARCELO President 957 NW 132ND AVE, MIAMI, FL, 33182
MASSARANI MARCELO Secretary 957 NW 132ND AVE, MIAMI, FL, 33182
MASSARANI MARCELO Director 957 NW 132ND AVE, MIAMI, FL, 33182
MASSARANI MARCELO Agent 957 NW 132ND AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 11380 NE 36TH TERR, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-05-03 11380 NE 36TH TERR, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 957 NW 132ND AVE, MIAMI, FL 33182 -

Documents

Name Date
Voluntary Dissolution 2009-09-15
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-05-05
Domestic Profit 2000-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State