Search icon

MILLER ICE, PLLC - Florida Company Profile

Company Details

Entity Name: MILLER ICE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER ICE, PLLC 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: 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: 26 May 2009 (16 years ago)
Date of dissolution: 20 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: L09000050586
FEI/EIN Number 270237891

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

Address: 6586 HYPOLUXO ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 6586 HYPOLUXO ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICE LEGAL, P.A. Manager -
MILLER JOSHUA S Agent 9555 N. KENDALL DRIVE, MIAMI, FL, 33176
JOSHUA S. MILLER, P.A. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058793 LEGALYOU-BKR EXPIRED 2017-05-26 2022-12-31 - 6586 HYPOLUXO ROAD, SUITE 350, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 6586 HYPOLUXO ROAD, SUITE 350, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-04-20 6586 HYPOLUXO ROAD, SUITE 350, LAKE WORTH, FL 33467 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State