Search icon

G.O. MILANO UPHOLSTERY CORP. - Florida Company Profile

Company Details

Entity Name: G.O. MILANO UPHOLSTERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.O. MILANO UPHOLSTERY 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: 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000020504
FEI/EIN Number 272067000

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

Address: 1244 NE 119 STREET, BISCAYNE PARK, FL, 33161
Mail Address: 1244 NE 119 STREET, BISCAYNE PARK, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA GABRIELA President 1244 NE 119 STREET, BISCAYNE PARK, FL, 33161
ORTEGA GABRIELA Secretary 1244 NE 119 STREET, BISCAYNE PARK, FL, 33161
ORTEGA GABRIELA Treasurer 1244 NE 119 STREET, BISCAYNE PARK, FL, 33161
ORTEGA GABRIELA Director 1244 NE 119 STREET, BISCAYNE PARK, FL, 33161
GOLDEN RICHARD A Agent 1175 NE 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000035741 TERMINATED 1000000769239 DADE 2018-01-16 2038-01-24 $ 905.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000035758 ACTIVE 1000000769240 DADE 2018-01-16 2038-01-24 $ 613.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000629933 TERMINATED 1000000762140 DADE 2017-11-07 2037-11-14 $ 2,243.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000629941 ACTIVE 1000000762143 DADE 2017-11-07 2027-11-14 $ 1,073.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-07
Domestic Profit 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State