Entity Name: | NEW MILLENIUM TEAM, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW MILLENIUM TEAM, 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: | 07 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000061866 |
FEI/EIN Number |
452756629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2913 Sweetspire Circle, KISSIMMEE, FL, 34746, US |
Mail Address: | 2913 Sweetspire Circle, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RIVERA DAVID | President | 438 LOS ALTOS WAY APT. 204, ALTAMONTE SPRINGS, FL, 32714 |
ACCOUNTAX OFFICE SERVICES, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 7590 NW 186 STREET, 108, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 2913 Sweetspire Circle, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 2913 Sweetspire Circle, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State