Entity Name: | NEW MILLENIUM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW MILLENIUM ENTERPRISES, 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: | 03 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000010431 |
FEI/EIN Number |
650810570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3021 NW 23 TERR, MIAMI, FL, 33142-7003 |
Mail Address: | 8360 W FLAGLER ST 206, MIAMI, FL, 33144 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDON JORGE | President | 3054 NW 23 TERR, MIAMI, FL, 33142 |
LEDON JORGE | Director | 3054 NW 23 TERR, MIAMI, FL, 33142 |
LEDON JORGE | Agent | 3054 NW 23 TERR, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 3054 NW 23 TERR, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-19 | LEDON, JORGE | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 3021 NW 23 TERR, MIAMI, FL 33142-7003 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 3021 NW 23 TERR, MIAMI, FL 33142-7003 | - |
AMENDMENT | 2005-12-22 | - | - |
REINSTATEMENT | 2000-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000275736 | TERMINATED | 1000000086953 | 26510 0744 | 2008-08-05 | 2028-08-20 | $ 886.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08900012915 | TERMINATED | CACE 0810347(21) | 17 JUD BROWARD CTY | 2008-05-19 | 2013-07-22 | $31218.51 | HOLLYWOOD CHRYSLER PLYMOUTH INC, 2100 N STATE ROAD 7, HOLLYWOOD, FL 33021 |
J08000109695 | LAPSED | 07-27952 CA 03 | CIRCUIT COURT/MIAMI-DADE | 2008-04-03 | 2013-04-03 | $114,113.62 | HSBC BANK USA, NATIONAL ASSOCIATION, ONE HSBC CENTER, 26TH FLOOR, BUFFALO NY 14203 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-05-01 |
Amendment | 2005-12-22 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-01-30 |
REINSTATEMENT | 2000-04-27 |
Domestic Profit | 1998-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State