Search icon

MILI GROUP OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MILI GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILI GROUP OF FLORIDA, 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: 01 Nov 2006 (18 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: P06000138629
FEI/EIN Number 205847454

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

Address: 13575 58TH ST NORTH, STE 187, CLEARWATER, FL, 33760
Mail Address: 13575 58TH ST NORTH, STE 187, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILI GROUP OF FLORIDA, INC., ALABAMA 000-936-867 ALABAMA

Key Officers & Management

Name Role Address
DO CUONG V President 18245 LOS GATOS-SARATOGA RD, MONTE SERENO, CA, 95030
DO CUONG V Chief Executive Officer 18245 LOS GATOS-SARATOGA RD, MONTE SERENO, CA, 95030
DO MINHA Secretary 18245 LOS GATOS-SARATOGA RD, MONTE SERENO, CA, 95030
DO MINHA Chief Financial Officer 18245 LOS GATOS-SARATOGA RD, MONTE SERENO, CA, 95030
YANG PAUL Agent 3606 N WILDER RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-11 - -
AMENDMENT 2008-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-05 13575 58TH ST NORTH, STE 187, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2007-09-05 13575 58TH ST NORTH, STE 187, CLEARWATER, FL 33760 -
AMENDMENT 2007-03-09 - -
AMENDMENT 2007-01-11 - -

Documents

Name Date
Amendment 2008-08-11
Amendment 2008-06-23
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-09-05
Amendment 2007-03-09
ANNUAL REPORT 2007-02-16
Amendment 2007-01-11
Domestic Profit 2006-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State