Search icon

NEW MILLENNIUM TELECOMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NEW MILLENNIUM TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MILLENNIUM TELECOMMUNICATIONS, 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: 06 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000129682
FEI/EIN Number 261520671

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

Address: 49 North Federal Highway, Pompano Beach, FL, 33062, US
Mail Address: 49 North Federal Highway, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diedrick Jasmine C Chief Executive Officer 49 N Federal Hwy, Pompano Beach, FL, 33062
Burey Chima Chief Operating Officer 49 North Federal Highway, Pompano Beach, FL, 33062
DIEDRICK JASMINE C Agent 49 North Federal Highway, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117858 DS1 COMMUNICATIONS EXPIRED 2014-11-24 2019-12-31 - 135 WESTON RD, #204, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 49 North Federal Highway, Suite 253, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-02-22 49 North Federal Highway, Suite 253, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 49 North Federal Highway, Suite 253, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2012-03-22 DIEDRICK, JASMINE C -
AMENDMENT 2007-12-31 - -

Documents

Name Date
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD IND11PX40129 2011-05-23 2011-05-23 2011-05-23
Unique Award Key CONT_AWD_IND11PX40129_1406_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PBX CURCUIT CARDS FOR CALLER ID
NAICS Code 517919: ALL OTHER TELECOMMUNICATIONS
Product and Service Codes D316: TELECOMMUNICATION NETWORK MGMT SVCS

Recipient Details

Recipient NEW MILLENNIUM TELECOMMUNICATIONS, INC.
UEI VYRTCKKN54G1
Legacy DUNS 015040063
Recipient Address 2101 SW 176TH AVE, MIRAMAR, 330295259, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State