Entity Name: | MEDIOS MILENIUM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDIOS MILENIUM GROUP, INC. 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: | 31 Jul 2012 (13 years ago) |
Document Number: | P12000066579 |
FEI/EIN Number |
46-0696964
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
SANCHEZ NANCY Y | Vice President | 1010 BRICKELL AVE, MIAMI, FL, 33131 |
AREBALOS ALBERTO | President | 1010 BRICKELL AVE, MIAMI, FL, 33131 |
AREBALOS ALBERTO | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2023-09-25 | 1165 Manor Ct, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | AREBALOS, ALBERTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1010 BRICKELL AVE, UNIT 4005, MIAMI, FL 33131 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3360647703 | 2020-05-01 | 0455 | PPP | 200 South Biscayne Boulevard, Miami, FL, 33131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7613238408 | 2021-02-12 | 0455 | PPS | 200 S Biscayne Blvd, Miami, FL, 33131-2302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State