Search icon

LAW OFFICE OF MILLER AND MILLER, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF MILLER AND MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF MILLER AND MILLER, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 2018 (7 years ago)
Document Number: P07000046608
FEI/EIN Number 223962996

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

Address: 3101 North Federal Highway, Ft. Lauderdale, FL, 33306, US
Mail Address: 3101 N FEDERAL HIGHWAY,, Ft. Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF MILLER AND MILLER, P.A. 401K PLAN 2021 223962996 2022-07-11 LAW OFFICE OF MILLER AND MILLER, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541100
Sponsor’s telephone number 9549819301
Plan sponsor’s address 3101 N FEDERAL HWY, STE 606, FORT LAUDERDALE, FL, 33306

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BETH LAWSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER GEORGE (TREY) President 3101 North Federal Highway, Ft. Lauderdale, FL, 33306
MILLER GEORGE (TREY) Agent 3101 North Federal Highway, Ft. Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3101 North Federal Highway, Suite 600, Ft. Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-04-29 3101 North Federal Highway, Suite 600, Ft. Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3101 North Federal Highway, Suite 600, Ft. Lauderdale, FL 33306 -
NAME CHANGE AMENDMENT 2018-08-17 LAW OFFICE OF MILLER AND MILLER, P.A. -
AMENDMENT 2017-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
Name Change 2018-08-17
ANNUAL REPORT 2018-06-27
Amendment 2017-08-24
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766887800 2020-06-09 0455 PPP 3101 N FEDERAL HWY STE 606, FORT LAUDERDALE, FL, 33306-1015
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14175
Loan Approval Amount (current) 14175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1015
Project Congressional District FL-23
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14313.14
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State