Search icon

JOHN MILLER PLLC - Florida Company Profile

Company Details

Entity Name: JOHN MILLER PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN MILLER PLLC 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 Apr 2024 (a year ago)
Document Number: L24000153399
Mail Address: 20810 W DIXIE HIGHWAY, MIAMI, FL, 33180, US
Address: 2540 NW 131ST STREET, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOHN Manager 2540 NW 131ST STREET, MIAMI, FL, 33167
A.R.S. & ASSOCIATES INC. Agent -

Court Cases

Title Case Number Docket Date Status
JOHN MILLER and DOROTHY MILLER, Appellant(s) v. DARREN LASTOFSKY, D.C., et al., Appellee(s). 4D2024-1977 2024-08-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA006647

Parties

Name JOHN MILLER PLLC
Role Appellant
Status Active
Representations David John Zappitell, Gray Richard Proctor
Name Darren Lastofsky, D.C.
Role Appellee
Status Active
Representations Danielle Terese Boring, Jerome Robert Silverberg
Name Dr. Jagmohan Viroja, MD
Role Appellee
Status Active
Name PIVOTAL HEALTH AND WELLNESS, INC.
Role Appellee
Status Active
Representations Jerome Robert Silverberg, Edgardo Ferreyra, Jr.
Name LAKE WORTH CHIROPRACTIC ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. John Parnofiello
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Dorothy L Miller
Role Appellant
Status Active
Representations Gray Richard Proctor

Docket Entries

Docket Date 2024-11-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to January 7th, 2025
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of John Miller
Docket Date 2024-10-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of appellants' response filed October 25, 2024, this court's October 24, 2024 order to show cause is discharged.
View View File
Docket Date 2024-10-25
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-10-24
Type Order
Subtype Order to Show Cause
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 4, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal--1395 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-10
Type Notice
Subtype Notice
Description NOTICE OF RESOLUTION OF TOLLING MOTION
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Miller
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-08
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-08-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Toll Briefing Schedule
JOHN MILLER VS STATE OF FLORIDA 5D2018-2846 2018-09-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
12-939-CF-A

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
12-1056-CF-A

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
12-924-CF-A

Parties

Name JOHN MILLER PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/24/18
On Behalf Of JOHN MILLER
Docket Date 2019-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL

Documents

Name Date
Florida Limited Liability 2024-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807108810 2021-04-22 0455 PPP 2716 SW 46th St, Fort Lauderdale, FL, 33312-5635
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-5635
Project Congressional District FL-25
Number of Employees 1
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13172.76
Forgiveness Paid Date 2021-11-02
8460788804 2021-04-22 0455 PPP 2623 Woodgate Ln, Sarasota, FL, 34231-6457
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-6457
Project Congressional District FL-17
Number of Employees 1
NAICS code 811490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20926.9
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State