Search icon

MILAN REALTY INC. - Florida Company Profile

Company Details

Entity Name: MILAN REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILAN REALTY 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000062744
FEI/EIN Number 431963169

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

Address: 16201 SW 95TH AVE, MIAMI, FL, 33157, US
Mail Address: 16201 SW 95TH AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON LEON A Director 16201 SW 95TH AVE, MIAMI, FL, 33157
GORDON LEON A President 16201 SW 95TH AVE, MIAMI, FL, 33157
GORDON LEON A Agent 16201 SW 95th Ave Suite 204, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 16201 SW 95th Ave Suite 204, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 16201 SW 95TH AVE, SUITE 204, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-07-10 16201 SW 95TH AVE, SUITE 204, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-08-14 GORDON, LEON A -
AMENDMENT 2013-07-30 - -
REINSTATEMENT 2004-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2013-07-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State