Entity Name: | MILLER AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER AUTO SALES, 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: | 15 Jun 1987 (38 years ago) |
Document Number: | M53875 |
FEI/EIN Number |
592817725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9821 N.W. 117th way, Medley, FL, 33178, US |
Mail Address: | 9821 N.W. 117th way, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6500128507 | 2021-03-03 | 0455 | PPS | 9821 NW 117th Way, Medley, FL, 33178-1015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State