Search icon

MILLER'S RIVERSIDE MARINE INC. - Florida Company Profile

Company Details

Entity Name: MILLER'S RIVERSIDE MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER'S RIVERSIDE MARINE 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: 03 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2005 (20 years ago)
Document Number: P03000013086
FEI/EIN Number 030507600

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

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

Key Officers & Management

Name Role Address
MILLER ROBERT J Director 3100 STATE ROAD 84, DAVIE, FL, 33312
MURDOCH ROBERT E Agent 790 E. BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 6550 WEST RD 84, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 6550 WEST RD 84, DAVIE, FL 33317 -
NAME CHANGE AMENDMENT 2005-09-29 MILLER'S RIVERSIDE MARINE INC. -

Documents

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 May 2025

Sources: Florida Department of State