Search icon

MICHAEL G. MILLER INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL G. MILLER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL G. MILLER INCORPORATED 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: 23 Aug 1971 (54 years ago)
Date of dissolution: 16 Dec 1981 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (44 years ago)
Document Number: 387317
FEI/EIN Number 591357840

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

Address: 1760 NW 58TH AVENUE, LAUDERHILL, FL
Mail Address: 1760 NW 58TH AVENUE, LAUDERHILL, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER,MICHAEL President 1760 NW 58TH AVENUE, LAUDERHILL, FL
MILLER,MICHAEL Director 1760 NW 58TH AVENUE, LAUDERHILL, FL
MILLER,MICHAEL G Agent 1760 NW 58TH AVENUE, LAUDERHILL, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Court Cases

Title Case Number Docket Date Status
MGM INVESTMENT PROPERTIES, LLC D/B/A VISTA SERV VS MARK SHARFF, ET AL. 2D2018-5114 2018-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-3981NC

Parties

Name VISTA SERV
Role Appellant
Status Active
Name MGM INVESTMENT PROPERTIES, LLC
Role Appellant
Status Active
Representations ANDREW W. LENNOX, ESQ., CASEY R. LENNOX, ESQ.
Name EARL L. SHARFF, AS TRUSTEE
Role Appellee
Status Active
Name MICHAEL G. MILLER INCORPORATED
Role Appellee
Status Active
Name MARK SHARFF
Role Appellee
Status Active
Representations STEVEN J. CHASE, ESQ., HUNTER G. NORTON, ESQ.
Name KRISTINE W. MILLER
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the abeyance of this appeal is extended through October 11, 2019, by which date the appellant shall file a notice of voluntary dismissal or a reply brief.
Docket Date 2019-09-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-08-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to hold appeal in abeyance is granted to the extent that this appeal shall be held in abeyance for 30 days from the date of this order, by the end of which period the appellant shall either file a notice of voluntary dismissal or a status report or serve a reply brief. The parties are cautioned that the court will not hold the appeal in abeyance indefinitely.
Docket Date 2019-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by August 23, 2019. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 08/09/19
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 07/10/19
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 06/26/19
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARK SHARFF
Docket Date 2019-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARK SHARFF
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ see vd
On Behalf Of MARK SHARFF
Docket Date 2019-04-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-04-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- IB DUE 04/11/19
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RUHL, 623 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2019-01-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2019-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MGM INVESTMENT PROPERTIES, LLC
Docket Date 2018-12-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of MGM INVESTMENT PROPERTIES, LLC

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State