Entity Name: | MILLENNIUM AUTO SALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLENNIUM AUTO SALES 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: | 17 Nov 1999 (25 years ago) |
Date of dissolution: | 21 Aug 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2009 (16 years ago) |
Document Number: | P99000101021 |
FEI/EIN Number |
650969081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 WEST 21 ST, HIALEAH, FL, 33010 |
Mail Address: | 692 WEST 29 ST., SUITE #9, HIALEAH, FL, 33012 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL TORO ROBERTO | President | 30 W 21 STREET, HIALEAH, FL, 33012 |
DEL TORO ROBERTO | Director | 30 W 21 STREET, HIALEAH, FL, 33012 |
DEL TORO ROBERTO | Agent | 30 WEST 21 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-08-21 | - | - |
AMENDMENT | 2008-12-05 | - | - |
AMENDMENT | 2008-05-13 | - | - |
AMENDMENT | 2008-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-30 | 30 WEST 21 STREET, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-30 | 30 WEST 21 ST, HIALEAH, FL 33010 | - |
AMENDMENT | 2004-03-23 | - | - |
AMENDMENT | 2003-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2003-01-23 | 30 WEST 21 ST, HIALEAH, FL 33010 | - |
REINSTATEMENT | 2001-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000613245 | LAPSED | 09-83971 CA 02 | MIAMI DADE COUNTY | 2011-09-09 | 2016-09-26 | $1,485,139.91 | DEALER SERVICES CORPORATION, 1320 CITY CENTER DRIVE, SUITE 100, CARMEL, INDIANA 46032 |
J11000613146 | LAPSED | 09-83971 CA 02 | CIR CT 11TH JUD MIAMI-DADE FL | 2011-09-09 | 2016-10-03 | $1,485,139.91 | DEALER SERVICES CORPORATION, 1320 CITY CENTER DRIVE, SUITE 100, CARMEL, INDIANA 46032 |
J11000116389 | INACTIVE WITH A SECOND NOTICE FILED | 10-37550 CA 21 | 11 CIRCUIT FOR MIAMI-DADE | 2011-02-24 | 2016-02-24 | $117,890.31 | OCEAN BANK, 780 NW 42 AVE, SUITE 400, MIAMI, FL 33126 |
J11000024708 | LAPSED | 09-90123 CA 05 | 11TH CIRCUIT MIAMI-DADE COUNTY | 2011-01-14 | 2016-01-18 | $132,745.95 | BENZ FINANCIAL SERVICES, INC., 125 NE 168TH STREET, MIAMI BEACH, FL 33162 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-08-21 |
ANNUAL REPORT | 2009-05-06 |
Amendment | 2008-12-01 |
Amendment | 2008-05-13 |
Amendment | 2008-05-02 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State