Search icon

MILO DISTRIBUTORS CORP

Company Details

Entity Name: MILO DISTRIBUTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: P96000066124
FEI/EIN Number 650687434
Address: 285 W. 24 ST. STE A, HIALEAH, FL, 33010, US
Mail Address: 19150 sw 57th ct, sw ranches, FL, 33332, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IZQUIERDO AMAURY Agent 19150 sw 57th ct, sw ranches, FL, 33332

President

Name Role Address
IZQUIERDO AMAURY President 19150 sw 57th ct, sw ranches, FL, 33332

Director

Name Role Address
IZQUIERDO AMAURY Director 19150 sw 57th ct, sw ranches, FL, 33332

Vice President

Name Role Address
IZQUIERDO MILADYS Vice President 19150 sw 57th ct, sw ranches, FL, 33332
RAMIREZ JESUS Vice President 17900 NW 47 CT, Miami Gardens, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073550 MILO CHEMICAL AND WHOLESALE EXPIRED 2012-07-24 2017-12-31 No data 285 W 24TH STREE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-05-10 MILO DISTRIBUTORS CORP No data
CHANGE OF MAILING ADDRESS 2018-03-12 285 W. 24 ST. STE A, HIALEAH, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 19150 sw 57th ct, sw ranches, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 285 W. 24 ST. STE A, HIALEAH, FL 33010 No data
REINSTATEMENT 1998-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-09
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-09
Name Change 2018-05-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State