Search icon

MILLENNIUM MACHINERY PARTS & SERVICE CORP

Company Details

Entity Name: MILLENNIUM MACHINERY PARTS & SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2001 (23 years ago)
Document Number: P01000104287
FEI/EIN Number 651153525
Address: 6600 NW 77 CT., MIAMI, FL, 33166, US
Mail Address: 6600 NW 77 CT., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTO VALDES J Agent 6600 NW 77th Court, MIAMI, FL, 33166

President

Name Role Address
VALDES ROBERTO J President 5934 NW 113TH PLACE, MIAMI, FL, 33178

Treasurer

Name Role Address
VALDES ROBERTO J Treasurer 5934 NW 113TH PLACE, MIAMI, FL, 33178

Vice President

Name Role Address
Werba Daniel A Vice President 14896 SW 19th Court, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064100 MILLENNIUM EXPORT SERVICES ACTIVE 2020-06-08 2025-12-31 No data MILLENNIUM EXPORT SERVICES, 6600 NW 77TH COURT, MIAMI, FL, 33166
G20000051880 MILLENNIUM BIOLOGICALS ACTIVE 2020-05-11 2025-12-31 No data 6600 NW 77TH CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 6600 NW 77th Court, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 6600 NW 77 CT., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-03-08 6600 NW 77 CT., MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 ROBERTO, VALDES J No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State