Search icon

MILLER APPAREL INC. - Florida Company Profile

Company Details

Entity Name: MILLER APPAREL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER APPAREL INC. 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: 03 Aug 1987 (38 years ago)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: J85383
FEI/EIN Number 592835373

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

Address: 4215 Valentine Avenue, The Villages, FL, 32163, US
Mail Address: 4215 Valentine Avenue, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFF President 4215 Valentine Avenue, The Villages, FL, 32163
MILLER JEFF Treasurer 4215 Valentine Avenue, The Villages, FL, 32163
MILLER JEFFREY H Agent 4215 Valentine Avenue, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 4215 Valentine Avenue, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2019-03-24 4215 Valentine Avenue, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 4215 Valentine Avenue, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 1991-05-29 MILLER, JEFFREY H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18300939 0418800 1990-01-11 7269 NW 33RD ST., MIAMI, FL, 33122
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1990-01-11
Case Closed 1990-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State