Search icon

STEPHEN J. MILLER, M.D., P.A. - Florida Company Profile

Company Details

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

STEPHEN J. 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: 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: 16 Jan 2002 (23 years ago)
Document Number: P02000005364
FEI/EIN Number 260021242

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

Address: 6280 SUNSET DRIVE, 200, MIAMI, FL, 33143, US
Mail Address: 6280 SUNSET DRIVE, 200, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER STEPHEN J Director 6280 SUNSET DRIVE, MIAMI, FL, 33143
Miller Kim Officer 6280 SUNSET DRIVE, MIAMI, FL, 33143
MILLER STEPHEN J Agent 6280 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 6280 SUNSET DRIVE, 200, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-03-08 6280 SUNSET DRIVE, 200, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 6280 SUNSET DRIVE, 200, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415158401 2021-02-13 0455 PPS 6280 Sunset Dr Ste 505, South Miami, FL, 33143-4870
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43220
Loan Approval Amount (current) 43220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-4870
Project Congressional District FL-27
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43541.75
Forgiveness Paid Date 2021-11-15
3082537105 2020-04-11 0455 PPP 6280 Sunset Drive, MIAMI, FL, 33143-4827
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-4827
Project Congressional District FL-27
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54917.83
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State