Search icon

MILLER CHEMICAL & FERTILIZER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLER CHEMICAL & FERTILIZER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: M15000005151
FEI/EIN Number 465407027
Address: 120 RADIO ROAD, HANOVER, PA, 17331, US
Mail Address: 499 Thornall Street, 8th floor, Edison, NJ, 08837, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Bryant Judson Assi 499 Thornall Street, Edison, NJ, 08837
Dean Victor W President 120 RADIO ROAD, HANOVER, PA, 17331
Mongioi Laura B Secretary 499 Thornall Street, Edison, NJ, 08837
Verrinder Andrew J Treasurer 499 Thornall Street, Edison, NJ, 08837
Shah Jogin N Vice President 499 Thornall Street, Edison, NJ, 08837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 120 RADIO ROAD, HANOVER, PA 17331 -
LC STMNT OF RA/RO CHG 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-08-04 - -

Court Cases

Title Case Number Docket Date Status
PETER MACHIN, VS BASF CORP., etc., et al., 3D2015-1232 2015-06-01 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
09-12370

Parties

Name PETER MACHIN
Role Appellant
Status Active
Representations Virginia M. Best
Name MILLER CHEMICAL & FERTILIZER, LLC
Role Appellee
Status Active
Name BASF CORP.
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BREWER INTERNATIONAL INC.
Role Appellee
Status Active
Representations GARY M. PAPPAS, MICHAEL FERTIG, Jeffrey A. Cohen, Thomas J. McCausland

Docket Entries

Docket Date 2016-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-02-16
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of PETER MACHIN
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 16, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-01-18
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 PETER MACHIN
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/17/16
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER MACHIN
Docket Date 2015-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER MACHIN
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/15
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER MACHIN
Docket Date 2015-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER MACHIN
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/15
Docket Date 2015-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2015-07-31
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 PETER MACHIN
Docket Date 2015-06-12
Type Notice
Subtype Notice
Description Notice ~ of appearance and email designations
On Behalf Of BREWER INTERNATIONAL INC.
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER MACHIN
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/18/15
Docket Date 2015-08-05
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, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted thirty (30) days after receipt of the index to the record on appeal to file the initial brief.

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
CORLCRACHG 2019-05-22
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-08-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State