Search icon

MILLENNIUM BENEFITS INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM BENEFITS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM BENEFITS 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: 10 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: P08000056755
FEI/EIN Number 200758989

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

Address: 12485 SW 137 Ave, MIAMI, FL, 33186, US
Mail Address: 12485 SW 137 Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANGEL President 8306 MILLS DRIVE, MIAMI, FL, 33183
GONZALEZ ANGEL Secretary 8306 MILLS DRIVE, MIAMI, FL, 33183
GONZALEZ ANGEL Treasurer 8306 MILLS DRIVE, MIAMI, FL, 33183
GONZALEZ ANGEL Agent 12485 SW 137 Ave, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 12485 SW 137 Ave, SUITE 201, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 12485 SW 137 Ave, SUITE 201, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-06-29 12485 SW 137 Ave, SUITE 201, MIAMI, FL 33186 -
AMENDMENT 2016-10-25 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-16
Amendment 2016-10-25
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2503727707 2020-05-01 0455 PPP 11020 N Kendall Dr 204, MIAMI, FL, 33176
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2067
Loan Approval Amount (current) 2067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State