Search icon

NU MILLENNIUM CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: NU MILLENNIUM CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU MILLENNIUM CONCEPTS, 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: 27 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S21067
FEI/EIN Number 650251298

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

Address: 11925 S.W. 25TH TERRACE, MIAMI, FL, 33175, US
Mail Address: 11925 S.W. 25TH TERRACE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUSA AVELINA J President 11925 SW 25TH TERR, MIAMI, FL, 33175
POUSA AVELINA J Treasurer 11925 SW 25TH TERR, MIAMI, FL, 33175
POUSA AVELINA J Director 11925 SW 25TH TERR, MIAMI, FL, 33175
POUSA AVELINA J Agent 11925 S.W. 25 TERR., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 11925 S.W. 25TH TERRACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-04-02 11925 S.W. 25TH TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2010-04-02 POUSA, AVELINA JPRES. -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State