Search icon

MILALMO CORP - Florida Company Profile

Company Details

Entity Name: MILALMO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILALMO CORP 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: 07 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000079401
FEI/EIN Number 200141705

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

Address: 7501 S.W. 122ND. CT., MIAMI, FL, 33186
Mail Address: 7501 S.W. 122ND. CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEREDIA CARLOS Director 7501 SW 122ND CT., MIAMI, FL, 33196
HEREDIA CARLOS President 7501 SW 122ND CT., MIAMI, FL, 33196
HEREDIA FIORELLA GINA Director 7501 SW 122ND CT., MIAMI, FL, 33196
HEREDIA FIORELLA GINA Secretary 7501 SW 122ND CT., MIAMI, FL, 33196
CASTRO ANDERSON Agent 1000 BRICKELL AVE STE 335, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-10 7501 S.W. 122ND. CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-10-10 7501 S.W. 122ND. CT., MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 1000 BRICKELL AVE STE 335, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-05-02 CASTRO, ANDERSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000109301 ACTIVE 1000000202995 DADE 2011-02-03 2031-02-23 $ 1,123.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-10
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-07-05
Domestic Profit 1999-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State