Search icon

ADC (MILLER SQUARE), PL - Florida Company Profile

Company Details

Entity Name: ADC (MILLER SQUARE), PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADC (MILLER SQUARE), 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: 16 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L13000072170
FEI/EIN Number 46-2759069

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

Mail Address: 6240 Lake Osprey Dr., Sarasota, FL, 34240, US
Address: 13840 SW 56TH STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GALLO DONALD A Director 6240 Lake Osprey Dr., Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029990 FAMILY DENTISTRY & ORTHODONTICS ACTIVE 2014-03-25 2029-12-31 - 6240 LAKE OSPREY DR, SARASOTA, FL, 34240
G14000029985 MIAMI CENTER FOR COSMETIC AND IMPLANT DENTISTRY ACTIVE 2014-03-25 2029-12-31 - 6240 LAKE OSPREY DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-23 - -
REGISTERED AGENT NAME CHANGED 2024-04-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-24 13840 SW 56TH STREET, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-07-24
CORLCRACHG 2024-04-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State