Entity Name: | MILLENIUM TIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENIUM TIME, 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: |
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: | 26 Jul 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P94000055365 |
FEI/EIN Number |
650510228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 BISCAYNE BLVD., #S-143, MIAMI, FL, 33132 |
Mail Address: | 139 N.E. 1ST STREET, 103, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODYWALA SAM | President | 5340 NW 104 CT, MIAMI, FL, 33178 |
TODYWALA SAM | Director | 5340 NW 104 CT, MIAMI, FL, 33178 |
TODYWALA LYLA | Secretary | 5340 NW 104 CT, MIAMI, FL, 33178 |
TODYWALA LYLA | Director | 5340 NW 104 CT, MIAMI, FL, 33178 |
ALAN AKOUKA | Director | 7625 BLACK OLIVE WAY, TAMARAC, FL, 33321 |
AKOUKA MEREDITH | Director | 7625 BLACK OLIVE WAY, TAMARAC, FL, 33321 |
KELLY STEVEN | Director | 15590 PARKVIEW DRIVE, NEWBURY, OH, 44065 |
CASTRO PATRICIA | Director | 6659 ALISO DRIVE, MIAMI, FL, 33413 |
TODYWALA SAM | Agent | 139 N.E. 1ST STREET, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-16 | 401 BISCAYNE BLVD., #S-143, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-16 | 139 N.E. 1ST STREET, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 401 BISCAYNE BLVD., #S-143, MIAMI, FL 33132 | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-10-16 |
ANNUAL REPORT | 2009-03-27 |
Reg. Agent Change | 2008-08-04 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
REINSTATEMENT | 2004-10-21 |
ANNUAL REPORT | 2003-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State