Search icon

MILTECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: MILTECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILTECHNOLOGIES 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000133937
FEI/EIN Number 201661312

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

Address: 13980 NW 58TH CT, MIAMI LAKES, FL, 33014, US
Mail Address: 13980 NW 58TH CT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA JORGE President 13980 NW 58TH. CT, MIAMI LAKES, FL, 33014
MEJIA JORGE Agent 13980 NW 58TH CT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-25 13980 NW 58TH CT, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-06-25 13980 NW 58TH CT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-25 13980 NW 58TH CT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-01-02 MEJIA, JORGE -
AMENDMENT 2004-12-06 - -

Documents

Name Date
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
Reg. Agent Change 2010-06-25
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-08-08

Date of last update: 03 May 2025

Sources: Florida Department of State