Entity Name: | NEW MILLENNIUM TELECOMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000129682 |
FEI/EIN Number | 261520671 |
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 |
Name | Role | Address |
---|---|---|
DIEDRICK JASMINE C | Agent | 49 North Federal Highway, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Diedrick Jasmine C | Chief Executive Officer | 49 N Federal Hwy, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Burey Chima | Chief Operating Officer | 49 North Federal Highway, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117858 | DS1 COMMUNICATIONS | EXPIRED | 2014-11-24 | 2019-12-31 | No data | 135 WESTON RD, #204, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 49 North Federal Highway, Suite 253, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 49 North Federal Highway, Suite 253, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-22 | 49 North Federal Highway, Suite 253, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-22 | DIEDRICK, JASMINE C | No data |
AMENDMENT | 2007-12-31 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State