Search icon

MILLENNIUM TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: MILLENNIUM TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM TRADING CORPORATION 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: 26 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000081317
FEI/EIN Number 650443033

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

Address: 8600 NW 64 STREET, BAY #2, MIAMI, FL, 33166
Mail Address: 8600 NW 64 STREET, BAY #2, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAFAEL President 942 FALLING WATERS RD., WESTON, FL, 33326
HERNANDEZ RAFAEL Treasurer 942 FALLING WATERS RD., WESTON, FL, 33326
HERNANDEZ RAFAEL Director 942 FALLING WATERS RD., WESTON, FL, 33326
PEREZ GONZALO Secretary 942 FALLING WATERS RD., WESTON, FL, 33326
PEREZ GONZALO Vice President 942 FALLING WATERS RD., WESTON, FL, 33326
PEREZ GONZALO Director 942 FALLING WATERS RD., WESTON, FL, 33326
BERMUDEZ RICARDO Director 11353 NW 56 TERR., MIAMI, FL, 33178
RIOS LEOPOLDO Agent 1800 W. 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 8600 NW 64 STREET, BAY #2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-04-18 8600 NW 64 STREET, BAY #2, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000370010 ACTIVE 1000000218295 DADE 2011-06-07 2031-06-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-18
Domestic Profit 2002-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State