Search icon

ROBERT B MILLER LAW, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT B MILLER LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT B MILLER LAW, 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: 08 Jan 2013 (12 years ago)
Document Number: L13000003806
FEI/EIN Number 46-1715392

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

Address: 960 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 2280 NE 197th Street, Miami, FL, 33180, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT B Managing Member 960 ALTON ROAD, MIAMI BEACH, FL, 33139
MILLER DEBRA S Agent 960 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-09 960 ALTON ROAD, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
MICHAEL WILSON and CONJURE HAIR CARE, INC. VS CAROLYN PLUMMER, et al. 4D2018-0111 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127 (13)

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations Leonard K. Samuels, Zachary P. Hyman, JUSTIN B. ELEGANT, Charles H. Lichtman
Name CONJURE HAIR CARE INC.
Role Appellant
Status Active
Name SCOTT SCHARG
Role Appellee
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, JOHN F O'SULLIVAN, CLAYTON P. SOLOMON, JASON DAVID STERNBERG
Name ROBERT B MILLER LAW, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' SUPPLEMENTAL APPENDIX AND ALL REFERENCES TO IT IN APPELLEES' ANSWER BRIEF
On Behalf Of MICHAEL WILSON
Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL WILSON
Docket Date 2018-09-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-08-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellees' August 16, 2018 motion to strike is denied.
Docket Date 2018-08-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANTS' REPLY BRIEF
On Behalf Of Carolyn Plummer
Docket Date 2018-08-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of Carolyn Plummer
Docket Date 2018-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL WILSON
Docket Date 2018-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL WILSON
Docket Date 2018-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 07/27/2018
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MICHAEL WILSON
Docket Date 2018-06-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Carolyn Plummer
Docket Date 2018-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ May 24, 2018 response, it is ORDERED that appellees’ May 18, 2018 motion to supplement the record on appeal is denied; further,Upon consideration of appellees’ June 1, 2018 response, it is ORDERED that appellants’ May 24, 2018 “motion to strike appellees’ appendix and all references to it in appellees’ answer brief” is determined to be moot, as the amended appendix was stricken on May 22, 2018; further,ORDERED that appellants’ May 25, 2018 “motion to strike appellees’ second amended supplemental appendix and all references to its contents in appellees’ answer brief” is granted, and the appellees’ answer brief filed on May 21, 2018 and appellees’ second amended appendix filed May 24, 2018 are stricken from the docket. An amended brief removing all references to the stricken material shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of Carolyn Plummer
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' SECOND AMENDED SUPPLEMENTAL APPENDIX AND ALL REFERENCES TO ITS CONTENTS IN APPELLEES' ANSWER BRIEF
On Behalf Of MICHAEL WILSON
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MICHAEL WILSON
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN*** SECOND AMENDED
On Behalf Of Carolyn Plummer
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the exhibits are not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (AMENDED)
On Behalf Of Carolyn Plummer
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of Carolyn Plummer
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Carolyn Plummer
Docket Date 2018-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Carolyn Plummer
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 05/21/2018
On Behalf Of Carolyn Plummer
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 04/30/2018
On Behalf Of Carolyn Plummer
Docket Date 2018-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL WILSON
Docket Date 2018-03-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ 6 PAGES
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 9527 PAGES (PAGES 1-9480)
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carolyn Plummer
Docket Date 2018-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILSON
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State