Search icon

MILLENNIUM FLOORING REMODELING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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