Search icon

MILLER PORTER LLC. - Florida Company Profile

Company Details

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

MILLER PORTER 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: 18 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: L11000007537
FEI/EIN Number 274638133

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

Address: 15001 SW 144 CT, MIAMI, FL, 33186, US
Mail Address: 15001 SW 144 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER MILLER Manager 15001 SW 144 CT, MIAMI, FL, 33186
PORTER MILLER Agent 15001 SW 144 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024629 MILLER PORER PHOTOGRAPHY ACTIVE 2018-02-17 2028-12-31 - 15001 SW 144 CT, MIAMI, FL, 33186
G11000009789 MILLER PORTER PHOTOGRAPHY EXPIRED 2011-01-24 2016-12-31 - 14970 SW 82ND LN #204, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 15001 SW 144 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-08 15001 SW 144 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 15001 SW 144 CT, MIAMI, FL 33186 -
LC AMENDMENT 2012-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State