Entity Name: | MILREZ GRUPPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILREZ GRUPPE, 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: | 20 Oct 1998 (26 years ago) |
Date of dissolution: | 16 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2014 (11 years ago) |
Document Number: | P98000089665 |
FEI/EIN Number |
650887580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3635 NW 78TH AVE, DORAL, FL, 33166, US |
Mail Address: | 3635 NW 78TH AVE, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RUBEN | Vice President | 3635 NW 78TH AVE, DORAL, FL, 33166 |
PEREZ RUBEN | Secretary | 3635 NW 78TH AVE, DORAL, FL, 33166 |
PEREZ RUBEN | Director | 3635 NW 78TH AVE, DORAL, FL, 33166 |
TOIMIL FRANK | Agent | 3635 NW 78TH AVE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3635 NW 78TH AVE, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3635 NW 78TH AVE, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 3635 NW 78TH AVE, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-19 | TOIMIL, FRANK | - |
CANCEL ADM DISS/REV | 2005-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2014-06-02 |
VOLUNTARY DISSOLUTION | 2014-05-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State