Detail by Officer/Registered Agent Name
Florida Profit Corporation
MEDIOS MILENIUM GROUP, INC.
Filing Information
P12000066579
46-0696964
07/31/2012
07/31/2012
FL
ACTIVE
Principal Address
Changed: 09/25/2023
1165 Manor Ct
Weston, FL 33326
Weston, FL 33326
Changed: 09/25/2023
Mailing Address
Changed: 09/25/2023
1165 Manor Ct
Weston, FL 33326
Weston, FL 33326
Changed: 09/25/2023
Registered Agent Name & Address
AREBALOS, ALBERTO
Name Changed: 04/28/2021
Address Changed: 04/28/2021
1010 BRICKELL AVE
UNIT 4005
MIAMI, FL 33131
UNIT 4005
MIAMI, FL 33131
Name Changed: 04/28/2021
Address Changed: 04/28/2021
Officer/Director Detail
Name & Address
Title VP
SANCHEZ, NANCY Y
Title P
AREBALOS, ALBERTO
Title VP
SANCHEZ, NANCY Y
1010 BRICKELL AVE
UNIT 4005
MIAMI, FL 33131
UNIT 4005
MIAMI, FL 33131
Title P
AREBALOS, ALBERTO
1010 BRICKELL AVE
UNIT 4005
MIAMI, FL 33131
UNIT 4005
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/27/2023 |
2024 | 04/30/2024 |
Document Images