Search icon

MILLIEN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MILLIEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLIEN ENTERPRISES, 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: 02 May 2007 (18 years ago)
Document Number: P07000052953
FEI/EIN Number 412241918

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

Address: 41 NW 190 ST, MIAMI, FL, 33169, US
Mail Address: 41 NW 190 ST, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millien Katia President 6824 SW 35 ST, Miramar, FL, 33023
MILLIEN KATIA Agent 41 NW 190 ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072969 GOLDEN TOUCH HOME CARE EXPIRED 2016-07-22 2021-12-31 - 900 NE 205 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 41 NW 190 ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-04-27 41 NW 190 ST, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 41 NW 190 ST, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State