Search icon

DEVILLE MILLER, LLC - Florida Company Profile

Company Details

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

DEVILLE 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: 25 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L08000109352
FEI/EIN Number 263896084

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

Mail Address: PO Box 145058, CORAL GABLES, FL, 33114-5058, US
Address: 1250 CASTILE AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZOG RONALD E Manager PO Box 145058, Coral Gables, FL, 331145058
DEVILLE VALERIE A Manager 10900 SW 92 Ave, Miami, FL, 33176
HERZOG RONALD E Agent 1250 CASTILE AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 1250 CASTILE AVENUE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2022-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 1250 CASTILE AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-09-01 HERZOG, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 1250 CASTILE AVENUE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2011-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
LC Amendment 2022-09-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State