Search icon

MILLER BLACK ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MILLER BLACK ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLER BLACK ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2015 (10 years ago)
Date of dissolution: 13 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (10 months ago)
Document Number: L15000115722
FEI/EIN Number 27-2227857

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

Address: 1615 NE 2nd Ct., FORT LAUDERDALE, FL, 33301, US
Mail Address: 1615 NE 2nd Ct., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER - DEZWART JOANNA B Manager 1615 NE 2nd Ct., FORT LAUDERDALE, FL, 33301
DE ZWART PIETER L Manager 1615 NE 2nd Ct., FORT LAUDERDALE, FL, 33301
DE ZWART PIETER Agent 1615 NE 2nd Ct., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 1615 NE 2nd Ct., SUITE 300, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-14 1615 NE 2nd Ct., SUITE 300, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1615 NE 2nd Ct., suite 300, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State