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. |
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 |
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 |
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 | - |
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