Search icon

MILLENIUM MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MILLENIUM MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENIUM MANAGEMENT GROUP, 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000005874
FEI/EIN Number 030578688

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

Address: 14651 PALM BEACH BLVD, 106B, FORT MYERS, FL, 33905
Mail Address: 14651 PALM BEACH BLVD, 106B, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACELL DAVID Director 14180 DUKE HIGHWAY, ALVA, FL, 33920
MCLAUGHUN JOHN Secretary 14651 PALM BEACH BLVD #106A, FORT MYERS, FL, 33905
MONACELL DAVID Agent 14180 DUKE HIGHWAY, ALVA, FL, 33920
MARTINEZ JEREMY Director 13392 ISLAND BLVD, FORT MYERS, FL, 33905
MONACELL DAVID President 14180 DUKE HIGHWAY, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 14651 PALM BEACH BLVD, 106B, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2008-04-30 14651 PALM BEACH BLVD, 106B, FORT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 14180 DUKE HIGHWAY, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2007-04-16 MONACELL, DAVID -
AMENDMENT 2006-06-21 - -
AMENDMENT 2006-05-12 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
Amendment 2006-06-27
Amendment 2006-05-12
Domestic Profit 2006-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9446197000 2020-04-09 0491 PPP PO BOX 692469, ORLANDO, FL, 32869
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488400
Loan Approval Amount (current) 488400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32869-0001
Project Congressional District FL-11
Number of Employees 25
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 496757.07
Forgiveness Paid Date 2021-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State