Search icon

JEFFREY MILLER LLC

Company Details

Entity Name: JEFFREY MILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000100089
Address: 1250 SW 70TH AVE, FORT LADERDALE, FL 33317
Mail Address: 1250 SW 70TH AVE, FORT LADERDALE, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JEFFREY MILLER LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ALFREDO L. VILA-SANTANDER VS JEFFREY MILLER 3D2019-2014 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22273

Parties

Name ALFREDO L. VILA-SANTANDER
Role Appellant
Status Active
Representations BRETT K. FINDLER
Name JEFFREY MILLER LLC
Role Appellee
Status Active
Representations Eric J. Grabois
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY MILLER
Docket Date 2020-02-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of JEFFREY MILLER
Docket Date 2020-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on January 31, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JEFFREY MILLER
Docket Date 2020-01-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2020-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 1/29/20
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2019-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s Motion to Dismiss the Appeal is hereby denied. See Puga v. Suave Shoe Corp., 417 So. 2d 678 (Fla. 3d DCA 1981). LINDSEY, HENDON and MILLER, JJ., concur.
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF TO APPELLEE'S ANSWER BRIEF ONAPPEAL FROM THE FINAL JUDGMENT ORDER OF THE HONORABLEANTONIO ARZOLA RENDERED ON SEPTEMBER 25, 2019
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including April 4, 2020, with no further extensions allowed.
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2019-12-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER'S REQUEST TO SHOW CAUSE DATED NOVEMBER 26, 2019
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2019-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Amended Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed given the untimely amendment to the Notice of Appeal.
Docket Date 2019-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Not Certified.
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2019-11-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of JEFFREY MILLER
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to File the Initial Brief is hereby denied for failure to comply with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2019-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ALFREDO L. VILA-SANTANDER
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
GARY HOSTE, UCRC, INC. and UCRC HOLDINGS, INC. VS JEFFREY MILLER 4D2015-3152 2015-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001694

Parties

Name Gary Hoste
Role Appellant
Status Active
Name UCRC HOLDINGS INC
Role Appellant
Status Active
Name UCRC, INC.
Role Appellant
Status Active
Name JEFFREY MILLER LLC
Role Appellee
Status Active
Representations Anabel I. Nemrow, ROBERT S. SHAPIRO, Mark W. Rickard
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PREPARATION FEE FOR INDEX TO ROA
Docket Date 2015-12-18
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C § 362, it isORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-04-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY MILLER
Docket Date 2017-01-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2016-10-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file areport within ten (10) days from the date of this order regarding the status of the bankruptcyproceedings.
Docket Date 2016-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY MILLER
Docket Date 2016-07-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2016-07-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY CASE IS CURRENTLY OPEN AND PENDING
On Behalf Of JEFFREY MILLER
Docket Date 2016-04-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2016-04-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS REMAIN PENDING
On Behalf Of JEFFREY MILLER
Docket Date 2017-08-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Appellants have failed to respond to this court's August 9, 2017 order directing them to file either a voluntary dismissal, or a response explaining why this appeal should not be dismissed. Appellee's July 5, 2017 status report indicated that the issues between the parties were resolved except for a pending motion for sanctions, and this court denied the motion for sanctions (and a pending motion for attorney's fees) on July 13, 2017, so all issues should now be resolved. Accordingly, it is ORDERED that this appeal is dismissed.CONNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellee's July 5, 2017 status report, which indicates that the issues between the parties are resolved except for a pending motion for sanctions, and upon consideration of this court's July 13, 2017 order denying appellee's motion for attorneys' fees and motion for sanctions, it is ORDERED that appellants shall file a notice of voluntary dismissal, or a response showing cause why this appeal should not be dismissed, within five (5) days from the date of this order.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's September 1, 2015 motion for attorneys' fees and appellee's September 24, 2015 motion for sanctions are denied without prejudice to appellee seeking sanctions and fees in the trial court.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SETTLEMENT AGREEMENT AND ORDER OF DISCHARGE.
On Behalf Of JEFFREY MILLER
Docket Date 2017-07-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY.
On Behalf Of JEFFREY MILLER
Docket Date 2017-05-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY.
On Behalf Of JEFFREY MILLER
Docket Date 2015-11-17
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ Upon consideration of appellee's November 9, 2015 suggestion of bankruptcy and notice to proceed against counsel, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. The court notes that if this appeal is stayed, all pending matters - including those against non-debtor appellants and counsel - will be addressed upon the expiration of the stay.
Docket Date 2015-11-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AND NOTICE OF INTENT TO PROCEED AGAINST COUNSEL **SEE 12/18/15 ORDER**
On Behalf Of JEFFREY MILLER
Docket Date 2015-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Divya Khullar, Esq. and Khullar, P.A.'s October 9 and October 14, 2015 motions to withdraw are granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired (as to appellant Gary Hoste), may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Gary Hoste is advised that the case will move forward as to him after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. As to appellants UCRC, Inc. and UCRC Holdings, Inc., it is further ORDERED that a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, if no substitute counsel appears within twenty (20) days on behalf of UCRC, Inc. and UCRC Holdings, Inc., the appeal will be dismissed as to those appellants. Further ORDERED that the appellants are directed to file a response to this court's August 21, 2015 order to file a statement of the basis of this court's jurisdiction to review the order appealed by November 16, 2015, either pro se or via counsel as set forth above. Failure to respond to this order will result in a sua sponte dismissal without further notice. Further, with respect to Divya Khullar, Esq.'s allegation in paragraph 4 of the October 14, 2015 second amended motion to withdraw that this court did not serve the August 21, 2015 order to file a statement for basis of jurisdiction on him, the court notes that the order was served on Mr. Khullar at the two registered e-mail addresses he registered with this court's electronic filing system - assistant@khullarlaw.com and dkhullar@khullarlaw.com. The court further notes that, according to this court's electronic filing system, Mr. Khullar viewed the order on August 22, 2015 at 5:01 p.m. In addition, the court served its September 28, 2015 order to show cause on Mr. Khullar at the same e-mail addresses, and Mr. Khullar viewed the order on September 28, 2015 at 10:44 a.m. Finally, the court notes that, at the time the court issued the August 21, 2015 and September 28, 2015 orders, Mr. Khullar had not included notices@khullarlaw.com as a registered address in his eDCA account. It is the eDCA registrant's responsibility to ensure that the proper service addresses are registered the registrant's eDCA account.
Docket Date 2015-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ 2ND AMENDED
On Behalf Of Gary Hoste
Docket Date 2015-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of Gary Hoste
Docket Date 2015-10-09
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO WITHDRAW
On Behalf Of JEFFREY MILLER
Docket Date 2015-10-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Divya Khullar's October 5, 2015 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b), in that counsel failed to provide the client's address or serve the client.
Docket Date 2015-10-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW COUNSEL
On Behalf Of JEFFREY MILLER
Docket Date 2015-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gary Hoste
Docket Date 2015-09-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellee's September 1, 2015 motion to strike is granted, as the August 31, 2015 initial brief does not comply with the Florida Rules of Appellate Procedure. Further, the initial brief was filed while this court's August 21, 2015 jurisdictional order was pending, and appellants have not complied with that order. Accordingly, it is further ORDERED that appellants shall show cause in writing, within ten (10) days from the date of this order, why this appeal should not be dismissed for failure to respond to the jurisdictional order. If the jurisdictional statement is filed within the time provided herein, this order to show cause shall be considered automatically discharged without further order. Further, appellants shall not file their initial brief until this court has decided whether or not it has jurisdiction. If this court concludes that it has jurisdiction, the briefing schedule shall be set by further order.
Docket Date 2015-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PRIOR MOTION IN SUPPORT OF APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of JEFFREY MILLER
Docket Date 2015-09-24
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of JEFFREY MILLER
Docket Date 2015-09-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 8/26/15
Docket Date 2015-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JEFFREY MILLER
Docket Date 2015-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFREY MILLER
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 9/28/15 ORDER**
On Behalf Of Gary Hoste
Docket Date 2015-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 8/17/15
Docket Date 2015-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Hoste
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JEFFREY MILLER VS STATE OF FLORIDA 2D2012-2988 2012-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CF-000515

Parties

Name JEFFREY MILLER LLC
Role Appellant
Status Active
Representations ALISA M. SMITH, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations TIMOTHY A. FREELAND, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 12/28/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-16
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2012-11-15
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 11/13/12
On Behalf Of JEFFREY MILLER
Docket Date 2012-09-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JEFFREY MILLER
Docket Date 2012-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 ADDENDUM VOLUME
Docket Date 2012-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES WRIGHT
Docket Date 2012-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ WRIGHT - 07/30/12
Docket Date 2012-07-25
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ tic cab (JB)
Docket Date 2012-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JEFFREY MILLER
Docket Date 2012-06-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY MILLER
Docket Date 2012-06-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2014-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153227907 2020-06-19 0455 PPP 48 Madrid Lane, Davie, FL, 33324-5545
Loan Status Date 2022-02-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Davie, BROWARD, FL, 33324-5545
Project Congressional District FL-25
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9361019007 2021-05-29 0455 PPP 337 20th St Apt 303, Miami Beach, FL, 33139-1650
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20666
Loan Approval Amount (current) 20666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1650
Project Congressional District FL-24
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State