Search icon

MILLENIUM CONTRACTORS COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLENIUM CONTRACTORS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 03 Jan 2025 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Jan 2025 (7 months ago)
Document Number: P03000010682
FEI/EIN Number 061675178
Address: 8950 S.W 74TH CT, STE # 2201 A-17, Pinecrest, FL, 33156, US
Mail Address: 8950 S.W 74TH CT, STE # 2201 A-17, Pinecrest, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA JAVIER President 8950 SW 74TH CT # 2201 A17, Pinecrest, FL, 33156
ESTRADA CAROLINA Vice President 8950 SW 74TH CT # 2201 A17, MIAMI, FL, 33156
ESTRADA CAROLINA Secretary 8950 SW 74TH CT # 2201 A17, MIAMI, FL, 33156
ESTRADA JAVIER Agent 8950 S.W 74TH CT, MIAMI, FL, 33156

National Provider Identifier

NPI Number:
1326458605

Authorized Person:

Name:
JAVIER ESTRADA
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
171WH0202X - Home Modifications Contractor
Is Primary:
Yes

Contacts:

Fax:
3053823555

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 8950 S.W 74TH CT, STE # 2201 A-17, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-01-26 8950 S.W 74TH CT, STE # 2201 A-17, Pinecrest, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000665853 LAPSED 14-009179-CA-01 CIRCUIT COURT 11TH JUDICIAL CI 2017-04-05 2022-12-13 $57,064.00 CLEVERSON LOPES AND BARBARA SZOT MARCZEWSKI LOPES, 1090 KANE CONCOURSE, SUITE 206, BAY HARBOR ISLANDS, FL 33154

Documents

Name Date
Admin. Diss. for Reg. Agent 2025-01-03
Reg. Agent Resignation 2024-09-25
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-06-11
ANNUAL REPORT 2018-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25100.00
Total Face Value Of Loan:
25100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,748.47
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $18,825
Utilities: $6,275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State