Search icon

MILLARES & COMPANY, INC.

Company Details

Entity Name: MILLARES & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000000584
FEI/EIN Number 65-0551936
Address: 500 S. DIXIE HIGHWAY, # 201, CORAL GABLES, FL 33146
Mail Address: 500 S. DIXIE HIGHWAY, # 201, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Millares, Javier Manuel, Sr. Agent 500 S. DIXIE HIGHWAY, # 201, CORAL GABLES, FL 33146

Director

Name Role Address
MILLARES, Ruben M Director 500 S. DIXIE HIGHWAY, SUITE 201, CORAL GABLES, FL 33146
MILLARES, Maria R Director 500 South Dixie Highway, Suite 201, CORAL GABLES, FL 33146
MILLARES, Javier M Director 500 South Dixie Highway, Suite 201, CORAL GABLES, FL 33146

President

Name Role Address
MILLARES, Ruben M President 500 S. DIXIE HIGHWAY, SUITE 201, CORAL GABLES, FL 33146

Treasurer

Name Role Address
MILLARES, Maria R Treasurer 500 South Dixie Highway, Suite 201, CORAL GABLES, FL 33146

Vice President

Name Role Address
MILLARES, Javier M Vice President 500 South Dixie Highway, Suite 201, CORAL GABLES, FL 33146

Secretary

Name Role Address
MILLARES, Javier M Secretary 500 South Dixie Highway, Suite 201, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 500 S. DIXIE HIGHWAY, # 201, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2019-02-28 500 S. DIXIE HIGHWAY, # 201, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2019-02-28 Millares, Javier Manuel, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 500 S. DIXIE HIGHWAY, # 201, CORAL GABLES, FL 33146 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-10-01 MILLARES & COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
Amended/Restated Article/NC 2015-10-01
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State