Search icon

MILLER DRIVE EXXON, INC. - Florida Company Profile

Company Details

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

MILLER DRIVE EXXON, 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000008532
FEI/EIN Number 593764205

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

Address: 13960 SW 56TH ST, MIAMI, FL, 33175
Mail Address: 13960 SW 56TH ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZARDO AMAURY R Director 330 NW 135TH AVE, MIAMI, FL, 33182
LUZARDO AMAURY M President 330 NW 135TH AVE, MIAMI, FL, 33182
LUZARDO AMAURY M Director 330 NW 135TH AVE, MIAMI, FL, 33182
LUZARDO AMAURY M Agent 330 NW 135TH AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-20 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 LUZARDO, AMAURY M -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 330 NW 135TH AVE, MIAMI, FL 33182 -
AMENDMENT 2006-08-16 - -
AMENDMENT 2003-06-30 - -

Documents

Name Date
Amendment 2011-05-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-16
Amendment 2006-08-16
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State