Search icon

MILLENNIUM INTEGRATION TECHNOLOGY, CORP. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM INTEGRATION TECHNOLOGY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM INTEGRATION TECHNOLOGY, CORP. 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: 20 Jun 2008 (17 years ago)
Document Number: P08000060201
FEI/EIN Number 262849076

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

Address: 3370 SW 128TH AVE, MIAMI, FL, 33175, US
Mail Address: 3370 SW 128TH AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO RENE J President 3370 SW 128TH AVE, MIAMI, FL, 33175
LEZCANO RENE J Agent 3370 SW 128TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3370 SW 128TH AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-04-29 3370 SW 128TH AVE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3370 SW 128TH AVE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000024836 TERMINATED 1000000941031 DADE 2023-01-11 2043-01-18 $ 6,983.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-16
AMENDED ANNUAL REPORT 2015-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State