Entity Name: | MILLERS GIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLERS GIN, 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: | 18 Feb 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: | P03000019465 |
FEI/EIN Number |
412087425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 BISCAYNE BOULEVARD, SUITE 504, MIAMI, FL, 33181, US |
Mail Address: | 12000 BISCAYNE BOULEVARD, SUITE 504, MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERSTEEGH ANDREAS | Director | 12000 BISCAYNE BOULEVARD SUITE 504, MIAMI, FL, 33181 |
EHRENKRONA JACOB | Secretary | 12000 BISCAYNE BOULEVARD SUITE 504, MIAMI, FL, 33181 |
EHRENKRONA JACOB | President | 12000 BISCAYNE BOULEVARD SUITE 504, MIAMI, FL, 33181 |
EHRENKRONA JACOB | Director | 12000 BISCAYNE BOULEVARD SUITE 504, MIAMI, FL, 33181 |
BROMIGE DAVID | Director | 12000 BISCAYNE BOULEVARD SUITE 504, MIAMI, FL, 33181 |
JONES JESSICA | Agent | 6051 PALM TRACE LANDINGS DR, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 6051 PALM TRACE LANDINGS DR, APT 107, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | JONES, JESSICA | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-19 | 12000 BISCAYNE BOULEVARD, SUITE 504, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2007-03-19 | 12000 BISCAYNE BOULEVARD, SUITE 504, MIAMI, FL 33181 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2005-09-02 | - | - |
VOLUNTARY DISS W/ NOTICE | 2005-06-07 | - | - |
AMENDMENT | 2003-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-10-13 |
Revocation of Dissolution | 2005-09-02 |
CORAPVDWN | 2005-06-07 |
ANNUAL REPORT | 2005-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State