Search icon

MILENIUM CORP - Florida Company Profile

Company Details

Entity Name: MILENIUM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILENIUM 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: 16 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: P14000076876
FEI/EIN Number 47-2044720

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

Address: 6864 NW 109th Ave, DORAL, FL, 33178, US
Mail Address: 6864 NW 109TH AVE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PIMENTEL FREDDY N Manager 6864 NW 109TH AVE, DORAL, FL, 33178
RODRIGUEZ LUIS President 6864 NW 109TH AVE, DORAL, FL, 33178
Rodriguez Luis Preside Agent 6864 NW 109th Ave, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116426 MILENIUM COSMETIC LASER SURGERY EXPIRED 2015-11-16 2020-12-31 - 10305 NW 58 ST SUITE 202, MIAMI, FL, 33178
G15000109470 MILENIUM TRANSPORTATION & TRANSLATION SERVICES EXPIRED 2015-10-27 2020-12-31 - 1800 SW 1ST STREET, SUITE 316, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 8200 NW 41ST ST SUITE 200, DORAL, FL 33166 -
AMENDMENT 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 8200 NW 41ST ST SUITE 200, DORAL, FL 33166 -
REINSTATEMENT 2024-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 10782 NW 69 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-04-18 JIMENEZ, ALCALIRA -
AMENDMENT 2015-02-20 - -

Documents

Name Date
Amendment 2024-03-05
REINSTATEMENT 2024-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-06
Amendment 2020-12-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State