Search icon

MOSS/MILLER, LLC - Florida Company Profile

Company Details

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

MOSS/MILLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: L03000011075
FEI/EIN Number 432006591

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

Address: 5750 Powerline Road, FT. LAUDERDALE, FL, 33309, US
Mail Address: 5750 Powerline Road, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS J Manager 5750 Powerline Road, FORT LAUDERDALE, FL, 33309
MOSS BOB L Manager 2200 N Ocean Blvd, FORT LAUDERDALE, FL, 33305
MILLER THOMAS J Agent 5750 Powerline Road, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023773 MOSS MILLER HEALTHCARE, LLC EXPIRED 2010-03-15 2015-12-31 - 2101 N. ANDREWS AVE., SUITE 300, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 5750 Powerline Road, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-05-08 5750 Powerline Road, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 5750 Powerline Road, FT. LAUDERDALE, FL 33309 -
LC NAME CHANGE 2010-02-17 MOSS/MILLER, LLC -
REGISTERED AGENT NAME CHANGED 2004-04-01 MILLER, THOMAS JMEMBER -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State