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