Entity Name: | MILLER'S RIVERSIDE MARINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Sep 2005 (19 years ago) |
Document Number: | P03000013086 |
FEI/EIN Number | 030507600 |
Address: | 6550 WEST RD 84, DAVIE, FL, 33317, US |
Mail Address: | 2001 Cannolot Blvd, Port Charlotte, FL, 33948, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURDOCH ROBERT E | Agent | 790 E. BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
MILLER ROBERT J | Director | 3100 STATE ROAD 84, DAVIE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 6550 WEST RD 84, DAVIE, FL 33317 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-23 | 6550 WEST RD 84, DAVIE, FL 33317 | No data |
NAME CHANGE AMENDMENT | 2005-09-29 | MILLER'S RIVERSIDE MARINE INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State