Search icon

MILLER & MILLER ENTERPRISES, INC.

Company Details

Entity Name: MILLER & MILLER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000026527
FEI/EIN Number 204355711
Address: 1100 Larch Circle NE # 103, Palm Bay, FL, 32905, US
Mail Address: 1100 Larch Circle NE # 103, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER HELEN Agent 1100 Larch Circle NE # 103, Palm Bay, FL, 32905

Director

Name Role Address
MILLER HELEN Director 1100 Larch Circle NE # 103, Palm Bay, FL, 32905
MILLER DENNIS Director 1100 Larch Circle NE # 103, Palm Bay, FL, 32905
BROWN REBECCA Director 255 NORTH UNION ST, MIDDLETOWN, PA, 17057

President

Name Role Address
MILLER DENNIS President 1100 Larch Circle NE # 103, Palm Bay, FL, 32905

Secretary

Name Role Address
MILLER DENNIS Secretary 1100 Larch Circle NE # 103, Palm Bay, FL, 32905

Treasurer

Name Role Address
MILLER DENNIS Treasurer 1100 Larch Circle NE # 103, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1100 Larch Circle NE # 103, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2015-04-24 1100 Larch Circle NE # 103, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1100 Larch Circle NE # 103, Palm Bay, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State