Search icon

MILLER GROUP RE INVESTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLER GROUP RE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER GROUP RE INVESTMENTS 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: 22 Apr 2013 (12 years ago)
Document Number: L13000058617
FEI/EIN Number 46-2596882

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

Mail Address: 2355 SE SEAFURY LANE, PORT SAINT LUCIE, FL, 34952, US
Address: 2355 SE Seafury Lane, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BLAKE E Managing Member 2355 SE Seafury Lane, PORT SAINT LUCIE, FL, 34952
MILLER JEFFREY B Managing Member 2355 SE Seafury Lane, PORT SAINT LUCIE, FL, 34952
MILLER JEFFREY B Agent 2355 SE Seafury Lane, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023463 THE MILLER GROUP EXPIRED 2014-03-06 2019-12-31 - 2142 SE WALD STREET, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 2355 SE Seafury Lane, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 2355 SE Seafury Lane, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-09-15 2355 SE Seafury Lane, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20265.00
Total Face Value Of Loan:
20265.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
123000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20327.55
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20265
Current Approval Amount:
20265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20363.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State