Search icon

MILLER EMERGENCY MEDICINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLER EMERGENCY MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: L13000141323
FEI/EIN Number 27-3135751
Address: 90290 Overseas Highway, Tavernier, FL, 33070, US
Mail Address: 90290 Overseas Highway, Tavernier, FL, 33070, US
ZIP code: 33070
City: Tavernier
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER WENDI S Managing Member 90290 Overseas Highway, Tavernier, FL, 33070
MILLER WENDI S Agent 90290 Overseas Highway, Tavernier, FL, 33070

National Provider Identifier

NPI Number:
1982104899

Authorized Person:

Name:
WENDI S MILLER
Role:
PRINCIPAL
Phone:

Taxonomy:

Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
No
Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3057354014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041521 KEYS URGENT CARE EXPIRED 2018-03-29 2023-12-31 - 90290 OVERSEAS HIGHWAY, SUITE 105, TAVERNIER, FL, 33070
G18000011430 MILLER MEDICINE EXPIRED 2018-01-21 2023-12-31 - 90290 OVERSEAS HIGHWAY, STE 105, TAVERNIER, MI, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 90290 Overseas Highway, Ste 105, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2018-01-21 90290 Overseas Highway, Ste 105, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 90290 Overseas Highway, Ste 105, Tavernier, FL 33070 -
CONVERSION 2013-10-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000134719

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-09

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
12541.00
Total Face Value Of Loan:
12541.00
Date:
2020-05-02
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:
12541.00
Total Face Value Of Loan:
12541.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,541
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,630.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,541

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State