Search icon

MILIN PUBLISHING CORP - Florida Company Profile

Company Details

Entity Name: MILIN PUBLISHING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MILIN PUBLISHING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000074390
FEI/EIN Number 84-3262854

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

Address: 11550 NE 11th Place, Biscayne Park, FL 33161
Mail Address: 11550 NE 11th Place, Biscayne Park, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGLERO VAZ, HECTOR Agent 11550 NE 11th Place, Biscayne Park, FL 33161
REGLERO VAZ, HECTOR President 11550 NE 11th Place, Biscayne Park, FL 33161
REGLERO VAZ, HECTOR Secretary 11550 NE 11th Place, Biscayne Park, FL 33161
REGLERO VAZ, HECTOR Treasurer 11550 NE 11th Place, Biscayne Park, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 11550 NE 11th Place, Biscayne Park, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 11550 NE 11th Place, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-03-22 11550 NE 11th Place, Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-03-22 REGLERO VAZ, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-22
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-03
Domestic Profit 2019-09-20

Date of last update: 15 Feb 2025

Sources: Florida Department of State