Search icon

MILLER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MILLER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: M03856
FEI/EIN Number 592440200

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

Address: 5750 Powerline Road, FT. LAUDERDALE, FL, 33309, US
Mail Address: 5750 Powerline Road, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER Harley R Director 5750 Powerline Road, FT. LAUDERDALE, FL, 33309
MILLER Harley R Agent 5750 Powerline Road, FT. LAUDERDALE, FL, 33309
MILLER Harley R President 5750 Powerline Road, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 5750 Powerline Road, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-05-08 5750 Powerline Road, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 5750 Powerline Road, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2013-03-07 MILLER, Harley R -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State