Search icon

MILLENIUM II, INC. - Florida Company Profile

Company Details

Entity Name: MILLENIUM II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIUM II, 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: 24 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000103473
FEI/EIN Number 141851427

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

Address: 540 NW 165 STREET ROAD, #309, MIAMI, FL, 33169
Mail Address: 2600 S. DOUGLAS RD., PENTHOUSE 6, CORAL GABLES, FL, 33134
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAEGERMAN ARTURO President 5653 OAKMONT AVENUE, HOLLYWOOD, FL, 33312
JAEGERMAN ARTURO Secretary 5653 OAKMONT AVENUE, HOLLYWOOD, FL, 33312
JAEGERMAN ARTURO Director 5653 OAKMONT AVENUE, HOLLYWOOD, FL, 33312
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 540 NW 165 STREET ROAD, #309, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2003-11-18 540 NW 165 STREET ROAD, #309, MIAMI, FL 33169 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-16
REINSTATEMENT 2003-10-27
Domestic Profit 2002-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State