Entity Name: | FELIX MILLO, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000037723 |
FEI/EIN Number | 200798128 |
Address: | 8091 w 36 ave apt 2, HIALEAH, FL, 33018, US |
Mail Address: | 8091 W 36 AVE APT 2, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLO FELIX | Agent | 8091 W 36 AVE APT 2, HIALEAH, FL, 33018 |
Name | Role | Address |
---|---|---|
MILLO FELIX | President | 8091 W 36 AVE APT 2, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 8091 w 36 ave apt 2, HIALEAH, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 8091 w 36 ave apt 2, HIALEAH, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 8091 W 36 AVE APT 2, HIALEAH, FL 33018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000434815 | ACTIVE | 725073 2020 | LEE CO | 2021-07-07 | 2026-08-26 | $87,588.12 | QUICKSILVER CAPITAL LLC, 181 S. FRANKLIN AVE, SUITE 300, VALLEY STREAM, NY 11581 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State