Search icon

MILO DISTRIBUTORS CORP - Florida Company Profile

Company Details

Entity Name: MILO DISTRIBUTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILO DISTRIBUTORS 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: 08 Aug 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: P96000066124
FEI/EIN Number 650687434

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

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

Key Officers & Management

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

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 - 285 W 24TH STREE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-05-10 MILO DISTRIBUTORS CORP -
CHANGE OF MAILING ADDRESS 2018-03-12 285 W. 24 ST. STE A, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 19150 sw 57th ct, sw ranches, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 285 W. 24 ST. STE A, HIALEAH, FL 33010 -
REINSTATEMENT 1998-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416227304 2020-04-28 0455 PPP 285 W 24 STR, HIALEAH, FL, 33010
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38496
Loan Approval Amount (current) 38496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38926.31
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State