Search icon

NEW MILLENIUM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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