Entity Name: | MILLENIA AUTOSALES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENIA AUTOSALES, 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: | 24 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Aug 2015 (10 years ago) |
Document Number: | P14000101882 |
FEI/EIN Number |
47-2644627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1297 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US |
Mail Address: | 2338 SOUTH BROWN AVE, ORLANDO, FL, 32806, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPES NEIRA | President | 2725 Keystone Dr, ORLANDO, FL, 32806 |
CAPES NEIRA | Agent | 2725 Keystone Dr, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 2725 Keystone Dr, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-13 | 1297 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 1297 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-19 | CAPES, NEIRA | - |
AMENDMENT | 2015-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-28 |
Amendment | 2015-08-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State