MILLER, SCHWARTZ & MILLER, P.A. - Florida Company Profile

Entity Name: | MILLER, SCHWARTZ & MILLER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2019 (6 years ago) |
Document Number: | 601682 |
FEI/EIN Number | 591284501 |
Address: | 401 E Las Olas Boulevard, Suite 1710, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E Las Olas Boulevard, Suite 1710, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Charles F | Secretary | 401 E Las Olas Boulevard, Fort lauderdale, FL, 33301 |
MILLER CHARLES F | Agent | 401 E Las Olas Boulevard, Fort Lauderdale, FL, 33301 |
MILLER, CHARLES FOX | President | 401 E Las Olas Boulevard, Fort Lauderdale, FL, 33301 |
MILLER, CHARLES FOX | Director | 401 E Las Olas Boulevard, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-03 | MILLER, CHARLES FOX | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-25 | 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-27 | 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-27 | 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 | - |
NAME CHANGE AMENDMENT | 1988-03-01 | MILLER, SCHWARTZ & MILLER, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-07-03 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-01-25 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-01-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State