Search icon

ALEXANDER MILLER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALEXANDER MILLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000028791
FEI/EIN Number 204585435
Address: 4122 Pinta Court, Coral Gables, FL, 33146, US
Mail Address: 4122 Pinta Court, Coral Gables, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Graham C Managing Member 4122 Pinta Court, Coral Gables, FL, 33146
Raiss Martha M Managing Member 4122 Pinta Court, Coral Gables, FL, 33146
Kerestes Jane M Managing Member 4122 Pinta Court, Coral Gables, FL, 33146
Raiss Martha M Agent 4122 Pinta Court, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4122 Pinta Court, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-04-23 4122 Pinta Court, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Raiss, Martha M. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4122 Pinta Court, Coral Gables, FL 33146 -
LC AMENDMENT 2010-09-30 - -

Court Cases

Title Case Number Docket Date Status
ALEXANDER MILLER VS STATE OF FLORIDA SC2020-0587 2020-04-22 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292008CF012996000AHC

Parties

Name ALEXANDER MILLER, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-04-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-04-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-04-22
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of Alexander Miller
View View File
Docket Date 2020-07-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2020-06-23
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Alexander Miller
View View File
Docket Date 2020-06-03
Type Disposition
Subtype Tsfr DCA (as NOA)
Description DISP-TSFR DCA (AS NOA) ~ The all writs petition is hereby transferred to the Second District Court of Appeal, for consideration as a notice of appeal from the Thirteenth Judicial Circuit, in and for Hillsborough County, Circuit Court case number 292008CF012996000AHC. The transfer of this case should not be construed as an adjudication or comment on the merits of the notice, nor as a determination that the transferee court has jurisdiction. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 800 East Twiggs Street, Room 206, Tampa, FL 33602.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-01-04
LC Amendment 2010-09-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-31

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13637.00
Total Face Value Of Loan:
13637.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,637
Date Approved:
2021-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $13,634
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State