Search icon

SAMUEL MILLER & CO.

Branch

Company Details

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

Agent

Name Role Address
MILLER, CRAIG Agent 3260 NW 23RD AVE, SUITE 700E, POMPANO BCH, FL 33069

President

Name Role Address
MILLER, PHILIP A President 3260 NW 23RD AVE STE 700E, POMPANO BCH, FL 33069

Secretary

Name Role Address
MILLER, CRAIG Secretary 3260 NW 23RD AVE STE 700E, POMPANO BCH, FL 33069

Events

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

Court Cases

Title Case Number Docket Date Status
SAMUEL MILLER VS INVESTMENTS LIMITED 4D2021-0419 2021-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-12327, CACE20-16354

Parties

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

Documents

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