Search icon

REBECCA MILLER INTERIORS, INC. - Florida Company Profile

Company Details

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

REBECCA MILLER INTERIORS, 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 02 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P07000046491
FEI/EIN Number 208891758

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

Address: 110 North Federal Hwy, FORT LAUDERDALE, FL, 33301, US
Mail Address: 110 North Federal Hwy, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER REBECCA President 110 North Federal Hwy, FORT LAUDERDALE, FL, 33301
MILLER REBECCA Agent 110 North Federal Hwy, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 110 North Federal Hwy, 715, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-01-23 110 North Federal Hwy, 715, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 110 North Federal Hwy, 715, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State