Search icon

MILLENNIUM AERO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM AERO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM AERO PARTS, 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: 14 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000044070
FEI/EIN Number 650919936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4115-G N.W. 132ND STREET, SUITE 113, OPA LOCKA, FL, 33054
Mail Address: 4115-G N.W. 132ND STREET, SUITE 113, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNER MICHAEL President 720 NE 175TH STREET, MIAMI, FL, 33162
KASZLE WARREN Chief Executive Officer 17221 NE 13TH AVE, MIAMI, FL, 33162
B & C CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-05 4115-G N.W. 132ND STREET, SUITE 113, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2001-11-05 4115-G N.W. 132ND STREET, SUITE 113, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Resignation 2008-01-30
ANNUAL REPORT 2002-06-13
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-05-23
Domestic Profit 1999-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State