Entity Name: | MILLER LAKES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILLER LAKES GROUP, 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. |
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: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2019 (6 years ago) |
Document Number: | L07000059830 |
FEI/EIN Number |
260346763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 Harbor Drive, Key Biscayne, FL, 33149, US |
Mail Address: | 77 Harbor Drive, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ALFONSO | Manager | 77 Harbor Drive, Key Biscayne, FL, 33149 |
MARTINEZ ALFONSO . | Agent | 77 Harbor Drive, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 77 Harbor Drive, Suite # 57, Key Biscayne, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 77 Harbor Drive, Suite # 57, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 77 Harbor Drive, Suite # 57, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-27 | MARTINEZ, ALFONSO . | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-25 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State