Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State