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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State