Search icon

MILLER SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MILLER SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER SOLUTIONS 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: 04 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L15000078222
FEI/EIN Number 47-4024682

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

Address: 8150 Cypress Point Road, West Palm Beach, FL, 33412, US
Mail Address: PO Box 2567, Boca Raton, FL, 33486, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER OLIVER Manager 1145 Audace Ave, Boynton Beach, FL, 33426
MILLER OLIVER Agent 8150 Cypress Point Road, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026185 FIVE SPOT EXPIRED 2017-03-11 2022-12-31 - PO, BOCA RATON, FL, 33486
G16000004234 SOUTH FLORIDA STAFFING SERVICES EXPIRED 2016-01-11 2021-12-31 - MILLER SOLUTIONS, 1000 NW 13TH ST. APT 207, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 8150 Cypress Point Road, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 8150 Cypress Point Road, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2023-01-22 8150 Cypress Point Road, West Palm Beach, FL 33412 -
LC STMNT OF RA/RO CHG 2018-11-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-31
CORLCRACHG 2018-11-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3126269 Interstate 2022-09-08 2500 2019 2 2 Private(Property)
Legal Name MILLER SOLUTIONS
DBA Name -
Physical Address 7 CLOVERLEAF RD, LAKE PLACID, FL, 33852, US
Mailing Address 7 CLOVERLEAF RD, LAKE PLACID, FL, 33852, US
Phone (954) 812-7465
Fax -
E-mail MILLERSOLUTIONS@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State