Entity Name: | MILLENNIUM INTERNATIONAL REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM INTERNATIONAL REALTY 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: |
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: | 22 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2012 (13 years ago) |
Document Number: | P98000090037 |
FEI/EIN Number |
650875483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10281 SW 72nd, Miami, FL, 33173, US |
Mail Address: | P.O. BOX 940906, MIAMI, FL, 33194 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MARIA DEL PILAA | President | P.O. BOX 940906, MIAMI, FL, 33194 |
LOPEZ MARIA DEL PILAA | Secretary | P.O. BOX 940906, MIAMI, FL, 33194 |
LOPEZ MARIA DEL PILAA | Vice President | P.O. BOX 940906, MIAMI, FL, 33194 |
LOPEZ MARIA DEL PILAA | Treasurer | P.O. BOX 940906, MIAMI, FL, 33194 |
lopez noel treasur | Agent | 13175 S.W. 11th ln circle, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 10281 SW 72nd, 102, Miami, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-06 | 13175 S.W. 11th ln circle, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-06 | lopez, noel, treasurer | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-10-29 | 10281 SW 72nd, 102, Miami, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-06 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State