Entity Name: | SAMUEL MILLER & CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1993 (32 years ago) |
Branch of: | SAMUEL MILLER & CO., ILLINOIS (Company Number CORP_38859188) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F93000000326 |
FEI/EIN Number | 36-2414628 |
Address: | 3260 NW 23RD AVE, STE 700E, POMPANO BEACH, FL 33069 |
Mail Address: | 3260 N W 23RD AVE, STE 700 E, POMPANO BEACH, FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
MILLER, CRAIG | Agent | 3260 NW 23RD AVE, SUITE 700E, POMPANO BCH, FL 33069 |
Name | Role | Address |
---|---|---|
MILLER, PHILIP A | President | 3260 NW 23RD AVE STE 700E, POMPANO BCH, FL 33069 |
Name | Role | Address |
---|---|---|
MILLER, CRAIG | Secretary | 3260 NW 23RD AVE STE 700E, POMPANO BCH, FL 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-21 | 3260 NW 23RD AVE, SUITE 700E, POMPANO BCH, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-08 | 3260 NW 23RD AVE, STE 700E, POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-08 | 3260 NW 23RD AVE, STE 700E, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | MILLER, CRAIG | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL MILLER VS INVESTMENTS LIMITED | 4D2021-0419 | 2021-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMUEL MILLER & CO. |
Role | Appellant |
Status | Active |
Name | INVESTMENTS LIMITED , LLC |
Role | Appellee |
Status | Active |
Representations | Jason M. Lazar |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant's March 15, 2021 "motion to correct the lower tribunal's order entered against appellant in violation of due process, and blatant miscarriage of justice" is denied. Further, Upon consideration of appellant's February 10, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.CIKLIN, GERBER and FORST, JJ., concur. |
Docket Date | 2021-03-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **DENIED, SEE 03/22/2021 ORDER** AMENDED MOTION TO CORRECT THE LOWER TRIBUNAL'S ORDER ENTERED AGAINST APPELLANT IN VIOLATION OF DUE PROCESS, AND BLATANT MISCARRIAGE OF JUSTICE |
On Behalf Of | Samuel Miller |
Docket Date | 2021-03-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's February 10, 2021 jurisdictional brief. |
Docket Date | 2021-02-10 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Samuel Miller |
Docket Date | 2021-02-03 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 30, 2020 "order judge's review notes re: tenant's answer" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Samuel Miller |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2021-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-04-22 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State