Search icon

MILENIUM MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MILENIUM MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILENIUM MANAGEMENT, 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: 04 Jun 2003 (22 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: P03000063336
FEI/EIN Number 510470473

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

Address: 8930 W STATE ROAD 84, DAVIE, FL, 33324, US
Mail Address: 8930 W STATE ROAD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD MARC President 8930 W STATE ROAD 84, DAVIE, FL, 33324
GIRARD MARC Director 8930 W STATE ROAD 84, DAVIE, FL, 33324
BRAULT MICHAEL Agent 5100 NW 33rd AVE,, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 8930 W STATE ROAD 84, 305, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-04-05 8930 W STATE ROAD 84, 305, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 5100 NW 33rd AVE,, 247, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State