Search icon

MILLER RENOVATIONS, INC. - Florida Company Profile

Company Details

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

MILLER RENOVATIONS, 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: 09 Aug 2005 (20 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P05000110595
FEI/EIN Number 203328883

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

Address: 10160 NW 39TH. CT, CORAL SPRINGS, FL, 33065
Mail Address: 10160 NW 39TH. CT, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LAWRENCE President 10160 NW 39 TH. CT, CORAL SPRINGS, FL, 33065
BENDER SCOTT M Agent 7446 ROYAL PALM BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
REINSTATEMENT 2011-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-10-25 10160 NW 39TH. CT, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2007-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-25 10160 NW 39TH. CT, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State