Search icon

MILLENNIUM MOTOR COMPANY - Florida Company Profile

Company Details

Entity Name: MILLENNIUM MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM MOTOR COMPANY 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: 08 Dec 2004 (20 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: P04000165217
FEI/EIN Number 203761052

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

Address: 6452 NW 77TH COURT, MIAMI, FL, 33166
Mail Address: 6452 NW 77TH COURT, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ROBERTO President 6452 NW 77TH COURT, MIAMI, FL, 33166
VALDES ROBERTO Treasurer 6452 NW 77TH COURT, MIAMI, FL, 33166
VALDES EGLEE Vice President 6452 NW 77TH COURT, MIAMI, FL, 33166
VALDES EGLEE Secretary 6452 NW 77TH COURT, MIAMI, FL, 33166
VALDES ROBERTO J Agent 6452 NW 77TH COURT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009055 MILMACH MOTOR CORPORATION EXPIRED 2010-01-28 2015-12-31 - 6452 NW 77TH COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-12-04 MILLENNIUM MOTOR COMPANY -
REGISTERED AGENT NAME CHANGED 2006-03-07 VALDES, ROBERTO JMR -

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-11-10
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-30
Name Change 2006-12-04
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State