Search icon

MICHAEL C MILLER LLC - Florida Company Profile

Company Details

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

MICHAEL C 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: 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000046970
FEI/EIN Number 46-2425065

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

Address: 251 SOUTH STATE ROAD 7, PLANTATION, FL, 33317, US
Mail Address: 609 NW 18th St., FORT LAUDERDALE, FL, 33311, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL C Manager 609 NW 18th St., FORT LAUDERDALE, FL, 33311
MILLER MICHAEL C Agent 609 NW 18th St., FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061888 MILLER-TOPMILLER REALTY EXPIRED 2013-06-19 2018-12-31 - 4180 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 251 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 609 NW 18th St., #B, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State