Search icon

ALMA MILLER, LLC - Florida Company Profile

Company Details

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

ALMA MILLER, 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: 01 Dec 2017 (7 years ago)
Document Number: L17000246566
FEI/EIN Number 82-3714526

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

Address: 275 Giralda Ave., Unit TH-C5, Coral Gables, FL, 33134, US
Mail Address: 275 Giralda Ave., Unit TH-C5, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Alma J Manager 275 Giralda Ave., Coral Gables, FL, 33134
SANTINI SEAN R Agent 1001 BRICKELL BAY DRIVE, MIAMI, FLORIDA, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 275 Giralda Ave., TH-C5, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 275 Giralda Ave., Unit TH-C5, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-01-18 275 Giralda Ave., Unit TH-C5, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
KENNETH LIEBER, et al., VS ALMA MILLER, 3D2016-0964 2016-04-26 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
14-8935

Parties

Name PETER HAWRYLEWICZ
Role Appellant
Status Active
Name MICHAEL WEISS, INC.
Role Appellant
Status Active
Name JOHN JONES LLC
Role Appellant
Status Active
Name Kenneth Lieber
Role Appellant
Status Active
Representations ROBERT F. COOKE, Paul B. Feltman
Name ALMA MILLER, LLC
Role Appellee
Status Active
Representations AVERIL K. ANDREWS, Sean R. Santini
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for attorney's fees is hereby denied.
Docket Date 2017-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth Lieber
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kenneth Lieber
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 17 days to 1/2/17
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alma Miller
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 11/21/16
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Alma Miller
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Alma Miller
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 11/7/16
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ September 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Notice
Subtype Notice
Description Notice ~ of no objection to aa motion to supplement the record
On Behalf Of Kenneth Lieber
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Kenneth Lieber
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 28, 2016.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ August 29, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the February 22, 2016 transcript which is attached to said motion.
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Alma Miller
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Kenneth Lieber
Docket Date 2016-08-29
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 Kenneth Lieber
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-33 days to 8/29/16
Docket Date 2016-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-34 days to 7/27/16
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth Lieber
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767657709 2020-05-01 0455 PPP 1155 BRICKELL BAY DR APT 3002, MIAMI, FL, 33131
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.16
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State