Search icon

MILLER LEGAL PL - Florida Company Profile

Company Details

Entity Name: MILLER LEGAL PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER LEGAL PL 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: 13 May 2013 (12 years ago)
Document Number: L13000069886
FEI/EIN Number 46-2762823

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

Address: 1555 PALM BEACH LAKES BLVD, West Palm Beach, FL, 33401, US
Mail Address: 1555 PALM BEACH LAKES BLVD, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller James F Manager 1555 Palm Beach Lakes Blvd.,, west palm Beach, FL, 33401
Miller Evan S Vice President 7676 NEMEC DR S, WEST PALM BEACH, FL, 33406
MILLER JAMES F Agent 1555 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065105 MILLER LEGAL EXPIRED 2013-06-27 2018-12-31 - 324 ORANGE TREE DRIVE, UNIT #4, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1555 PALM BEACH LAKES BLVD, suite 1555, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-04-13 1555 PALM BEACH LAKES BLVD, suite 1555, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1555 Palm Beach Lakes Blvd., Suite 1555, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State