Search icon

MILLER & JACOBS, P.A.

Company Details

Entity Name: MILLER & JACOBS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2005 (19 years ago)
Document Number: P05000121645
FEI/EIN Number APPLIED FOR
Address: 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062
Mail Address: 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER & JACOBS 401(K) PROFIT SHARING PLAN 2023 141881305 2024-04-04 MILLER & JACOBS, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9547842277
Plan sponsor’s address 1600 S. FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062
MILLER & JACOBS 401(K) PROFIT SHARING PLAN 2022 141881305 2023-02-20 MILLER & JACOBS, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9547842277
Plan sponsor’s address 1600 S. FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062
MILLER & JACOBS 401(K) PROFIT SHARING PLAN 2021 141881305 2022-05-02 MILLER & JACOBS, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9547842277
Plan sponsor’s address 1600 S. FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062
MILLER & JACOBS 401(K) PROFIT SHARING PLAN 2020 141881305 2021-03-03 MILLER & JACOBS, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9547842277
Plan sponsor’s address 1600 S. FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062
MILLER & JACOBS 401(K) PROFIT SHARING PLAN 2019 141881305 2020-07-31 MILLER & JACOBS, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9547842277
Plan sponsor’s address 1600 S. FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062
MILLER & JACOBS 401(K) PROFIT SHARING PLAN 2018 141881305 2019-04-26 MILLER & JACOBS, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9547842277
Plan sponsor’s address 1600 S. FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062

Agent

Name Role Address
JACOBS RICK S Agent 1600 S. FEDERAL HWY, POMPANO BEACH, FL, 33062

Director

Name Role Address
JACOBS RICK S Director 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062
MILLER MARK J Director 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062

President

Name Role Address
JACOBS RICK S President 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
JACOBS RICK S Secretary 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
MILLER MARK J Vice President 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
MILLER MARK J Treasurer 1600 S. FEDERAL HWY STE 1101, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132650 MILLER AND JACOBS, ACCIDENT ATTORNEYS ACTIVE 2024-10-29 2029-12-31 No data 1600 SOUTH FEDERAL HIGHWAY, SUITE 1101, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2007-05-14 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 1600 S. FEDERAL HWY, SUITE 1101, POMPANO BEACH, FL 33062 No data

Court Cases

Title Case Number Docket Date Status
TIJUANA POUNDS, et al., Appellant(s) v. ESTATE OF REONTRE'YH ALONZAE POUNDS, Appellee(s). 4D2023-1371 2023-06-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP004408XXX

Parties

Name Reontre'yh Alonzae Pounds
Role Appellant
Status Active
Name MILLER & JACOBS, P.A.
Role Appellant
Status Active
Name Tijuana Pounds
Role Appellant
Status Active
Representations Marc J Gold, Mark Jeffrey Miller
Name Estate of Reontre'yh Alonzae Pounds
Role Appellee
Status Active
Representations Mallorye Gelita Cunningham
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 434 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-25
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tijuana Pounds
Docket Date 2023-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tijuana Pounds
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
On Behalf Of Clerk - Palm Beach
Docket Date 2024-03-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of E-mail Address
On Behalf Of Tijuana Pounds
Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (434 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ August 21, 2023 notice of unavailability is stricken as unauthorized.
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of Tijuana Pounds
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tijuana Pounds
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ESTATE OF REONTRE'YH ALONZAE POUNDS VS MILLER & JACOBS 4D2021-1362 2021-04-16 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP004408XXXXMB

Parties

Name Estate of Reontre'yh Alonzae Pounds
Role Appellant
Status Active
Representations Mallorye Cunningham
Name MILLER & JACOBS, P.A.
Role Appellee
Status Active
Representations Mark J. Miller, Marc J Gold
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Miller & Jacobs, P.A.
Docket Date 2022-01-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-08-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellant’s August 2, 2021 motion to strike is denied.
Docket Date 2021-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this case is redesignated as an appeal from an order that “finally determine[s] a right or obligation of an interested person” under Florida Rule of Appellate Procedure 9.170(b)(12).
Docket Date 2021-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S AMENDED ANSWER BRIEF AND APPENDIX
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2021-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2021-06-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s June 24, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** TO FILE AMENDED APPENDIX.
On Behalf Of Miller & Jacobs, P.A.
Docket Date 2021-06-21
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's June 21, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Miller & Jacobs, P.A.
Docket Date 2021-06-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Miller & Jacobs, P.A.
Docket Date 2021-05-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2021-05-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2021-05-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2021-05-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 20, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Estate of Reontre'yh Alonzae Pounds
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Estate of Reontre'yh Alonzae Pounds

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8386937000 2020-04-08 0455 PPP 1600 SOUTH FEDERAL HWY, POMPANO BEACH, FL, 33062-7515
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160962
Loan Approval Amount (current) 160962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33062-7515
Project Congressional District FL-23
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162017.2
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State