Entity Name: | REBECCA MILLER INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
REBECCA MILLER INTERIORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 |
20-8891758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 North Federal Hwy, 715, FORT LAUDERDALE, FL 33301 |
Mail Address: | 110 North Federal Hwy, 715, FORT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, REBECCA | Agent | 110 North Federal Hwy, 715, FORT LAUDERDALE, FL 33301 |
MILLER, REBECCA | President | 110 North Federal Hwy, FORT LAUDERDALE, FL 33301 |
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 | - |
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: 25 Feb 2025
Sources: Florida Department of State