Search icon

MILLER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MILLER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Mar 2001 (24 years ago)
Date of dissolution: 23 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2004 (20 years ago)
Document Number: L01000004746
FEI/EIN Number 043555612

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

Address: 11 COMMERCE ROAD, ROCKLAND, MA, 02370
Mail Address: 11 COMMERCE ROAD, ROCKLAND, MA, 02370
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGAR DANIEL Managing Member 1221 BRICKELL AVENUE, 25TH FL, MIAMI, FL, 33129
DAVIS JAMES Managing Member 6075 POPLAR AVE., STE. 202, MEMPHIS, TN, 38119
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
VOLUNTARY DISSOLUTION 2004-12-23 - -
NAME CHANGE AMENDMENT 2004-10-20 MILLER HOLDINGS, LLC -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000305874 LAPSED 02-5779 COUNTY COURT, DUVAL COUNTY 2002-07-26 2007-08-01 $8,591.50 HENDERSON KEASLER LAW FIRM, 4309 PABLO OAKS COURT, SUITE FIVE, JACKSONVILLE, FLORIDA 32224

Documents

Name Date
Voluntary Dissolution 2004-12-23
Name Change 2004-10-20
ANNUAL REPORT 2004-06-25
ANNUAL REPORT 2003-05-02
REINSTATEMENT 2002-12-18
Florida Limited Liabilites 2001-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State