Search icon

KEHOE MILLENNIUM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: KEHOE MILLENNIUM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEHOE MILLENNIUM PROPERTIES, 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: 14 Aug 2003 (22 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: P03000089390
FEI/EIN Number 200169369

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

Address: 800 W AVE, STE C-1, MIAMI BEACH, FL, 33139
Mail Address: 800 W AVE, STE C-1, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHLEIN JAY Director 930 WASHINGTON AVE., STE. 209, MIAMI BEACH, FL, 33139
ROTHLEIN JAY E Agent 800 WEST AVE STE C-1, MIAMI BEACH, FL, 33139
KEHOE CASEY C President 19 AL CANTA LANE, KEY LARGO, FL, 33037
KEHOE CASEY C Director 19 AL CANTA LANE, KEY LARGO, FL, 33037
ROTHLEIN JAY Secretary 930 WASHINGTON AVE., STE. 209, MIAMI BEACH, FL, 33139
ROTHLEIN JAY Treasurer 930 WASHINGTON AVE., STE. 209, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 800 W AVE, STE C-1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-02-08 800 W AVE, STE C-1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-26 800 WEST AVE STE C-1, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900001939 LAPSED 04-CC-2242-20-S COUNTY CRT SEMINOLE COUNTY FL 2005-01-12 2010-01-27 $12778.68 KELLY, WILLIAM G. AND KAREN M., 851 WEST STATE ROAD 435, SUITE 1027, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-08
Reg. Agent Change 2005-09-26
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State