Search icon

WWW 500 MILLAS CORP - Florida Company Profile

Company Details

Entity Name: WWW 500 MILLAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WWW 500 MILLAS 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: 10 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P11000088814
FEI/EIN Number 45-3571186

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

Mail Address: 7676 NW 186TH ST, MIAMI, FL, 33015, US
Address: 8100 NW 66th ST, Miami, FL, 33166-2732, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIEVA WARTTON President 3379 W 94TH TERR, HIALEAH GARDENS, FL, 33018
BRIEVA WARTTON Director 3379 W 94TH TERR, HIALEAH GARDENS, FL, 33018
BRIEVA WARTTON Treasurer 3379 W 94TH TERR, HIALEAH GARDENS, FL, 33018
BRIEVA WARTTON Agent 3379 W 94TH TERR, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 8100 NW 66th ST, Miami, FL 33166-2732 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 3379 W 94TH TERR, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-08-26 8100 NW 66th ST, Miami, FL 33166-2732 -
REGISTERED AGENT NAME CHANGED 2020-05-18 BRIEVA, WARTTON -
REINSTATEMENT 2017-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-05-23
REINSTATEMENT 2017-02-13
REINSTATEMENT 2014-04-23
Domestic Profit 2011-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State