Search icon

MILENIUM ARTAZA PLUMBING, CORP. - Florida Company Profile

Company Details

Entity Name: MILENIUM ARTAZA PLUMBING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILENIUM ARTAZA PLUMBING, CORP. 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: 04 Apr 2007 (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: P07000042416
FEI/EIN Number 208788827

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

Address: 5665 W 20TH AVE STE 306, HIALEAH, FL, 33012, US
Mail Address: 5665 W 20TH AVE STE 306, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES IVO President 5665 W NW 37TH CT STE 306, HIALEAH, FL, 33012
TORRES IVO Director 5665 W NW 37TH CT STE 306, HIALEAH, FL, 33012
GARCIA ROBERTO Vice President 4425 SW 112TH AVENUE, MIAMI, FL, 33165
GARCIA ROBERTO Director 4425 SW 112TH AVENUE, MIAMI, FL, 33165
TORRES IVO Agent 15880 NW 37TH CT, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-02 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000504384 TERMINATED 1000000232933 DADE 2011-09-14 2022-07-05 $ 358.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2008-10-02
REINSTATEMENT 2008-09-30
Domestic Profit 2007-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State