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 |
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 |
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 | - | - |
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