Search icon

NEW MILLENIUM ELECTRIC, CORP. - Florida Company Profile

Company Details

Entity Name: NEW MILLENIUM ELECTRIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MILLENIUM ELECTRIC, 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: 18 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000101480
FEI/EIN Number 650965454

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

Address: 2550 NW 72ND AVE, 215, MIAMI, FL, 33122
Mail Address: 2550 NW 72ND AVE, 215, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTISANO JOSE V President 2550 NW 72 AVENUE, SUITE 215, MIAMI, FL, 33122
CASTISANO JOSE V Secretary 2550 NW 72 AVENUE, SUITE 215, MIAMI, FL, 33122
CASTISANO JOSE V Treasurer 2550 NW 72 AVENUE, SUITE 215, MIAMI, FL, 33122
CASTISANO JOSE V Director 2550 NW 72 AVENUE, SUITE 215, MIAMI, FL, 33122
GARCIA MANUEL E Vice President 4748 NW 103 CT, NORTH, FL, 33178
GARCIA MANUEL E Director 4748 NW 103 CT, NORTH, FL, 33178
VENTURA ENRIQUE J Agent 255 UNIVERSITY DRIVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-18 2550 NW 72ND AVE, 215, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2000-09-18 2550 NW 72ND AVE, 215, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000031098 LAPSED 02-8994 (09) BROWARD COUNTY CIRCUIT CT 2003-01-22 2008-01-27 $84,906.35 EDWARD DON & COMPANY, 2200 S W 45TH STREET, FORT LAUDERDALE FL 33312
J02000311245 LAPSED 01-26863 CA 25 11TH JUD CIR IN MIAMI-DADE CTY 2002-06-13 2007-08-05 $160,964.82 MAKITA U.S.A., INC., 14930-C NORTHAM STREET, LA MIRADA, CA 90638

Documents

Name Date
DEBIT MEMO 2002-08-27
Amendment 2002-06-18
REINSTATEMENT 2002-05-10
ANNUAL REPORT 2000-09-18
Domestic Profit 1999-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State