Search icon

RANDY B. MILLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RANDY B. MILLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY B. MILLER, M.D., P.A. 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: 30 May 2000 (25 years ago)
Date of dissolution: 18 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: P00000054998
FEI/EIN Number 651009464

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

Address: 3661 SOUTH MIAMI AVE, 506, MIAMI, FL, 33133
Mail Address: P O BOX 310787, MIAMI, FL, 33231-0787
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RANDY B Director 3661 SOUTH MIAMI AVE, MIAMI, FL, 33133
MILLER RANDY B Agent 3661 SOUTH MIAMI AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3661 SOUTH MIAMI AVE, 506, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 3661 SOUTH MIAMI AVE, 506, MIAMI, FL 33133 -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-03-19 3661 SOUTH MIAMI AVE, 506, MIAMI, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State