Entity Name: | K. MILLER PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K. MILLER PLUMBING, 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: | 10 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2014 (11 years ago) |
Document Number: | P05000005290 |
FEI/EIN Number |
161714185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17625 NW 18th Ave., Miami Gardens, FL, 33056, US |
Mail Address: | P.O. Box 551850, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MARCUS K | President | 17625 NW 18TH AVE, MIAMI GARDENS, FL, 33056 |
MILLER MARCUS K | Director | 17625 NW 18TH AVE, MIAMI GARDENS, FL, 33056 |
MILLER MARCUS K | Agent | 17625 NW 18th Ave., Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 17625 NW 18th Ave., Miami Gardens, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 17625 NW 18th Ave., Miami Gardens, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 17625 NW 18th Ave., Miami Gardens, FL 33056 | - |
REINSTATEMENT | 2014-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-06-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State