Search icon

NEW MILLENNIUM ADVISORS, INC.

Company Details

Entity Name: NEW MILLENNIUM ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000093581
FEI/EIN Number 263553399
Mail Address: 2441 NW 93 AVE, SUITE 101, DORAL, FL, 33172
Address: 5961 SW 63 CT, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MESA & MESA ACCOUNTING & TAX SERVICES Agent 2441 NW 93 AVE, DORAL, FL, 33172

President

Name Role Address
ACOSTA LEONARDO President 5961 SW 63 CT, South Miami, FL, 33143

Vice President

Name Role Address
ACOSTA LEONARDO Vice President 5961 SW 63 CT, South Miami, FL, 33143

Secretary

Name Role Address
ACOSTA LEONARDO Secretary 5961 SW 63 CT, South Miami, FL, 33143

Treasurer

Name Role Address
ACOSTA LEONARDO Treasurer 5961 SW 63 CT, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900257 NEW MILLENNIUM INSURANCE & INVESTMENTS EXPIRED 2008-10-28 2013-12-31 No data 13876 SW 56 ST, SUITE 393, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 5961 SW 63 CT, South Miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2010-02-24 5961 SW 63 CT, South Miami, FL 33143 No data
NAME CHANGE AMENDMENT 2010-02-23 NEW MILLENNIUM ADVISORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-24
Name Change 2010-02-23
ANNUAL REPORT 2009-08-07
Domestic Profit 2008-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State