Search icon

MILLENNIUM AUTO SALES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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