Search icon

NEW MILENIUM SIGNS, INC. - Florida Company Profile

Company Details

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

NEW MILENIUM SIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: P03000072253
FEI/EIN Number 760736242

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

Address: 9900 NW 80TH AVENUE UNIT 4A, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9900 NW 80TH AVENUE UNIT 4A, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPILLO ALCIDES President 6249 w 15 ct, hialeah, FL, 33012
CAMPILLO ALCIDES Director 6249 w 15 ct, hialeah, FL, 33012
DURAN JORGE A Treasurer 11204 SW 71 LANE, MIAMI, FL, 33173
DURAN JORGE A Director 11204 SW 71 LANE, MIAMI, FL, 33173
RUIZ VICTOR J Director 1460 WEST 43RD PLACE APT 204, HIALEAH, FL, 33012
CAMPILLO ALCIDES Agent 9900 NW 80TH AVENUE UNIT 4A, HIALEAH GARDENS, FL, 33016
RUIZ VICTOR J Secretary 1460 WEST 43RD PLACE APT 204, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 9900 NW 80TH AVENUE UNIT 4A, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 9900 NW 80TH AVENUE UNIT 4A, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-01-27 9900 NW 80TH AVENUE UNIT 4A, HIALEAH GARDENS, FL 33016 -
CANCEL ADM DISS/REV 2007-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-08-15 CAMPILLO, ALCIDES -
CANCEL ADM DISS/REV 2005-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929397309 2020-04-29 0455 PPP 9900 NW 80 AVENUE BAY 4-A, MIAMI LAKES, FL, 33016-2324
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12585
Loan Approval Amount (current) 12585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2324
Project Congressional District FL-26
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12685.33
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State