Search icon

MILLER MACHINERY AND SUPPLY COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLER MACHINERY AND SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 1918 (107 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 1987 (38 years ago)
Document Number: 008719
FEI/EIN Number 590362280
Address: 127 NE 27TH STREET, MIAMI, FL, 33137, US
Mail Address: 127 NE 27TH STREET, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMMOS GUILLERMO President 127 NE 27TH STREET, MIAMI, FL, 33137
RAMMOS GUILLERMO Treasurer 127 NE 27TH STREET, MIAMI, FL, 33137
RAMMOS GUILLERMO Director 127 NE 27TH STREET, MIAMI, FL, 33137
RAMMOS RICARDO Director 127 NE 27TH STREET, MIAMI, FL, 33137
RAMMOS RAQUEL Secretary 127 NE 27TH STREET, MIAMI, FL, 33137
RAMMOS GUILLERMO Agent 127 NE 27TH STREET, MIAMI, FL, 33137

Unique Entity ID

CAGE Code:
0RDT3
UEI Expiration Date:
2018-08-23

Business Information

Activation Date:
2017-08-23
Initial Registration Date:
2017-07-21

Commercial and government entity program

CAGE number:
0RDT3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-11

Contact Information

POC:
ROBERT W DECKER

Form 5500 Series

Employer Identification Number (EIN):
590362280
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 RAMMOS, GUILLERMO -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 127 NE 27TH STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2009-01-06 127 NE 27TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 127 NE 27TH STREET, MIAMI, FL 33137 -
MERGER 1987-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000144539
MERGER 1986-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000144537

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A417V9360
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6056.00
Base And Exercised Options Value:
6056.00
Base And All Options Value:
6056.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-29
Description:
8504702579!PISTON,LINEAR ACTUA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51200.00
Total Face Value Of Loan:
51200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,574.53
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $38,400
Utilities: $12,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State