Entity Name: | MILLENNIUM FLOORING REMODELING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM FLOORING REMODELING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2013 (12 years ago) |
Document Number: | P06000001541 |
FEI/EIN Number |
204036099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2521 sw 92 pl, MIAMI, FL, 33165, US |
Mail Address: | 2521 sw 92 pl, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ JACINTO | President | 2521 sw 92 pl, MIAMI, FL, 33165 |
BERMUDEZ JACINTO | Director | 2521 sw 92 pl, MIAMI, FL, 33165 |
BERMUDEZ JACINTO SR | Agent | 2521 sw 92 pl, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 2521 sw 92 pl, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 2521 sw 92 pl, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 2521 sw 92 pl, MIAMI, FL 33165 | - |
AMENDMENT | 2013-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | BERMUDEZ, JACINTO, SR | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000187974 | TERMINATED | 1000000256329 | DADE | 2012-03-06 | 2032-03-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State