Entity Name: | THE MILLER GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L06000062202 |
FEI/EIN Number | 020781566 |
Address: | 200 NE 22 Ave, Popano Beach, FL, 33062, US |
Mail Address: | 200 NE 22 AVENUE, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER FRANK | Agent | 200 NE 22 AVENUE, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
MILLER FRANK | Managing Member | 200 NE 22 AVENUE, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-14 | 200 NE 22 Ave, Popano Beach, FL 33062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-04-02 |
Florida Limited Liability | 2006-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14081244 | 0420600 | 1976-08-17 | 6107 ORANGE BLOSSOM TRAIL, Orlando, FL, 32809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 3 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19260400 A |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Nr Instances | 4 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19260400 A 037008 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 D10 |
Issuance Date | 1976-08-26 |
Abatement Due Date | 1976-08-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State