Search icon

MILO VENTURES INC. - Florida Company Profile

Company Details

Entity Name: MILO VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILO VENTURES 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: 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: 13 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000075806
FEI/EIN Number 46-3651485

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

Address: 10823 SW 89 lane, MIAMI, FL, 33176, US
Mail Address: 10823 SW 89 lane, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
smith Carlos President 10823 SW 89 lane, MIAMI, FL, 33176
smith carlos Agent 10823 SW 89 lane, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000543 SOUTH FLORIDA MARINE ELECTRICAL EXPIRED 2017-01-03 2022-12-31 - 10823 SW 89 LANE, MIAMI, FL, 33176
G13000091542 VAPOR STORM EXPIRED 2013-09-16 2018-12-31 - 7270 SW 177TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 10823 SW 89 lane, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-04-30 10823 SW 89 lane, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-04-30 smith, carlos -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 10823 SW 89 lane, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000454078 ACTIVE 1000000718119 DADE 2016-07-25 2036-07-27 $ 1,410.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000828927 ACTIVE 1000000689768 DADE 2015-08-03 2035-08-05 $ 597.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000787719 ACTIVE 1000000687754 DADE 2015-07-20 2035-07-22 $ 1,535.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000687109 TERMINATED 1000000681754 MIAMI-DADE 2015-06-10 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000687117 ACTIVE 1000000681755 MIAMI-DADE 2015-06-10 2035-06-17 $ 11,855.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000709443 TERMINATED 1000000634235 MIAMI-DADE 2014-05-23 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State