Search icon

MILLER AUTO SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MILLER AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1987 (38 years ago)
Document Number: M53875
FEI/EIN Number 592817725
Address: 9821 N.W. 117th way, Medley, FL, 33178, US
Mail Address: 9821 N.W. 117th way, Medley, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO, JORGE Treasurer 9821 N.W. 117th way, Medley, FL, 33178
BLANCO, JORGE Director 9821 N.W. 117th way, Medley, FL, 33178
BLANCO, JORGE Agent 9821 N.W. 117th way, Medley, FL, 33178
BLANCO, JORGE President 9821 N.W. 117th way, Medley, FL, 33178
BLANCO, JORGE Secretary 9821 N.W. 117th way, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044210 MILLER HEAVY EQUIPMENT ACTIVE 2022-04-07 2027-12-31 - 9821 NW 117TH WAY, MEDLEY, FL, 33178
G19000067822 ORION BIZ EXPIRED 2019-06-14 2024-12-31 - 9821 NW 117 WAY, MEDLEY, FL, 33178
G15000025536 MILLER HEAVY EQUIPMENT EXPIRED 2015-03-10 2020-12-31 - 3530 NW 135 ST, OPA LOCKA, FL, 33054
G09013900313 MILLER HEAVY EQUIPMENT EXPIRED 2009-01-13 2014-12-31 - 3530 NW 135 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 9821 N.W. 117th way, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-09-11 9821 N.W. 117th way, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 9821 N.W. 117th way, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-02-11 BLANCO, JORGE -

Court Cases

Title Case Number Docket Date Status
Ruben Rodriguez, et al., Appellant(s), v. Jorge Blanco, et al., Appellee(s). 3D2023-2217 2023-12-15 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
23-3478

Parties

Name RUBEN RODRIGUEZ INC
Role Appellant
Status Active
Representations Tabitha Anne Taylor
Name E.D.I., INC.
Role Appellant
Status Active
Representations Tabitha Anne Taylor
Name JORGE BLANCO, LLC
Role Appellee
Status Active
Representations Felix R. Carrillo
Name MILLER AUTO SALES, INC.
Role Appellee
Status Active
Representations Felix R. Carrillo
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to filing an appeal if and when a final order of dismissal is entered. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order to Show Cause
Description In as much as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
View View File
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9947653
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023.
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of E.D.I., Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14482.95
Total Face Value Of Loan:
14482.95

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,482.95
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,482.95
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,526.2
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $14,479.95
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State