Search icon

MILREZ GRUPPE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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