Search icon

MILLENIUM OIL & GAS DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: MILLENIUM OIL & GAS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIUM OIL & GAS DISTRIBUTORS, 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: 27 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2010 (15 years ago)
Document Number: P01000064227
FEI/EIN Number 651139844

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

Address: 12801 SW 42ND STREET, MIAMI, FL, 33175
Mail Address: 12801 SW 42ND STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN TANVEER A President 12801 SW 42nd Avenue, Miami, FL, 33175
Perez Melody Agent 12801 SW 42ND STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096445 FOOD SPOT #59 ACTIVE 2018-08-29 2028-12-31 - 12801 SW 42 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-24 Perez, Melody -
REINSTATEMENT 2010-10-29 - -
CHANGE OF MAILING ADDRESS 2010-10-29 12801 SW 42ND STREET, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 12801 SW 42ND STREET, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 12801 SW 42ND STREET, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766197308 2020-04-28 0455 PPP 12801 SW 42nd Stret, MIAMI, FL, 33175
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 4
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14452.49
Forgiveness Paid Date 2022-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State