Search icon

MILLER SPORTSWEAR, INC. - Florida Company Profile

Company Details

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

MILLER SPORTSWEAR, 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: 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: 19 Aug 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M37026
FEI/EIN Number 592715413

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

Address: 5675 S.W. 137 AVE., MIAMI, FL, 33183
Mail Address: 5675 S.W. 137 AVE., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LUZ A Agent 5675 S.W. 137 AVENUE, MIAMI, FL, 33183
ALVAREZ, LUZ A. President 5655 SW 137 AVE. #B-1, MIAMI, FL
ALVAREZ, PATRICIA Director 5655 SW 137TH AVE, #B-1, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 1997-09-15 ALVAREZ, LUZ A -
REGISTERED AGENT ADDRESS CHANGED 1997-09-15 5675 S.W. 137 AVENUE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-23 5675 S.W. 137 AVE., MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1988-03-23 5675 S.W. 137 AVE., MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-17
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State