Entity Name: | MEDIOS MILENIUM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2012 (13 years ago) |
Document Number: | P12000066579 |
FEI/EIN Number | 46-0696964 |
Address: | 1165 Manor Ct, Weston, FL, 33326, US |
Mail Address: | 1165 Manor Ct, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AREBALOS ALBERTO | Agent | 1010 BRICKELL AVE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
SANCHEZ NANCY Y | Vice President | 1010 BRICKELL AVE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
AREBALOS ALBERTO | President | 1010 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-25 | 1165 Manor Ct, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 1165 Manor Ct, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | AREBALOS, ALBERTO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1010 BRICKELL AVE, UNIT 4005, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-05-20 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State