Search icon

THE MILLER GROUP LLC

Company Details

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

Agent

Name Role Address
MILLER FRANK Agent 200 NE 22 AVENUE, POMPANO BEACH, FL, 33062

Managing Member

Name Role Address
MILLER FRANK Managing Member 200 NE 22 AVENUE, POMPANO BEACH, FL, 33062

Events

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14081244 0420600 1976-08-17 6107 ORANGE BLOSSOM TRAIL, Orlando, FL, 32809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1976-09-10

Violation Items

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