Entity Name: | MILLS MEDIA GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2012 (13 years ago) |
Document Number: | P12000059710 |
FEI/EIN Number | 45-5629116 |
Address: | 3100 NE 48th street, 512, Fort Lauderdale, FL, 33308, US |
Mail Address: | 3100 NE 48th street, 512, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS CHRISTOPHER J | Agent | 3100 NE 48th street, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
MILLS CHRISTOPHER J | President | 3100 NE 48th street, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
MILLS ALTON J | Treasurer | 3100 NE 48th street, Fort Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
MILLS SHIRLEY | Secretary | 3100 NE 48th street, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000026913 | MARKETING LOGIC | EXPIRED | 2018-02-23 | 2023-12-31 | No data | 4300 NORTH OCEAN BLVD #18B, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 3100 NE 48th street, 512, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 3100 NE 48th street, 512, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 3100 NE 48th street, 512, Fort Lauderdale, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State