Search icon

MILLENNIUM BUSINESS CORPORATION

Company Details

Entity Name: MILLENNIUM BUSINESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2004 (21 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P04000016653
FEI/EIN Number 134273095
Address: 4320 SW 134 AVE, 4320 SW 134 AVE, MIAMI, FL, 33175, UN
Mail Address: 4320 SW 134 AVE, 4320 SW 134 AVE, MIAMI, FL, 33175, UN
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MARGARITA P Agent 4320 SW 134 AVE, MIAMI, FL, 33175

President

Name Role Address
GOMEZ MARGARITA P President 4320 SW 134 AVE, MIAMI, FL, 33175

Director

Name Role Address
GOMEZ MARGARITA P Director 4320 SW 134 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027621 CAFETERIA IZABELLA'S EXPIRED 2013-03-20 2018-12-31 No data 4320 SW 134 AVE, MIAMI, FL, 33175
G09000175918 FABULOUS FLOORINGS EXPIRED 2009-11-14 2014-12-31 No data 4320 SW 137TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 4320 SW 134 AVE, 4320 SW 134 AVE, MIAMI, FL 33175 UN No data
CHANGE OF MAILING ADDRESS 2012-01-07 4320 SW 134 AVE, 4320 SW 134 AVE, MIAMI, FL 33175 UN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State