Search icon

2000 MILENIUM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 2000 MILENIUM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2000 MILENIUM 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: 19 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000064034
FEI/EIN Number 650937160

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

Address: 2271 DORADO AVENUE, DAVIE, FL, 33324
Mail Address: 2271 DORADO AVENUE, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZO ARMANDO O President 2271 DORADO AVENUE, DAVIE, FL, 33324
POZO ARMANDO O Director 2271 DORADO AVENUE, DAVIE, FL, 33324
POZO JULIETA Secretary 5987 SW 114 AVENUE, COOPER, FL, 33330
POZO JULIETA Director 5987 SW 114 AVENUE, COOPER, FL, 33330
BLAIR LAURENCE I Agent 100 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031465 STIRLING U GAS EXPIRED 2010-04-08 2015-12-31 - 6391 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 2271 DORADO AVENUE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-01-29 2271 DORADO AVENUE, DAVIE, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2012-01-12
REINSTATEMENT 2010-01-29
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State