Search icon

THE MILLENNIUM GIRLS SPA CORP - Florida Company Profile

Company Details

Entity Name: THE MILLENNIUM GIRLS SPA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MILLENNIUM GIRLS SPA 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: 03 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2022 (3 years ago)
Document Number: P18000041379
FEI/EIN Number 82-5485728

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

Mail Address: 3725 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Address: 7517 WEST TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DOLORES C President 3725 S OCEAN DR, HOLLYWOOD, FL, 33019
MARTINEZ DOLORES C Agent 3725 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 7517 WEST TREASURE DR, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-12-10 7517 WEST TREASURE DR, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-12-10 MARTINEZ, DOLORES C -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 3725 S OCEAN DR, 1623, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-01-29
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State