Search icon

MILICI REAL ESTATE INVESTMENT CORPORATION

Headquarter

Company Details

Entity Name: MILICI REAL ESTATE INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000094791
FEI/EIN Number 81-5078480
Address: 165 Gallis Hill Rd., Kingston, NY, 12401, US
Mail Address: 165 Gallis Hill Rd., Kingston, NY, 12401, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILICI REAL ESTATE INVESTMENT CORPORATION, NEW YORK 5354414 NEW YORK

Agent

Name Role Address
SLIGER DWIGHT Agent 18634 213th Drive, Live Oak, FL, 32060

Vice President

Name Role Address
Bair Brooke Vice President 165 Gallis Hill Rd., Kingston, NY, 12401

Treasurer

Name Role Address
read joann L Treasurer 339 GLENWOOD AVENUE, SATELLITE BEACH, FL, 32937

President

Name Role Address
Milici Scott President 165 Gallis Hill Rd., Kingston, NY, 12401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 165 Gallis Hill Rd., Kingston, NY 12401 No data
CHANGE OF MAILING ADDRESS 2019-04-15 165 Gallis Hill Rd., Kingston, NY 12401 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 18634 213th Drive, Live Oak, FL 32060 No data

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-06-20
AMENDED ANNUAL REPORT 2017-06-17
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State