Search icon

MILLER GROUP 88 INC - Florida Company Profile

Company Details

Entity Name: MILLER GROUP 88 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER GROUP 88 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: 11 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000057206
FEI/EIN Number 260169018

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

Address: 27522 LAKE JEM RD, MOUNT DORA, FL, 32757, US
Mail Address: 27522 LAKE JEM RD, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GRACE C President 27522 LAKE JEM RD, MOUNT DORA, FL, 32757
MARTINEZ GRACE C Agent 27522 LAKE JEM RD, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010054 KERASILK EXPIRED 2010-02-01 2015-12-31 - 27522 LAKE JEM RD, MT DORA, FL, 32757
G08207900049 GRACE CAROL BEAUTY-FULL IMAGE EXPIRED 2008-07-24 2013-12-31 - 556 S HWY 27 SUITE B, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 27522 LAKE JEM RD, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2008-07-01 27522 LAKE JEM RD, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-01 27522 LAKE JEM RD, MOUNT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000539303 TERMINATED 1000000106512 07123 0556 2009-01-23 2029-02-04 $ 33,570.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000615780 TERMINATED 1000000106512 07123 0556 2009-01-23 2029-02-11 $ 33,570.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000687623 TERMINATED 1000000106512 07123 0556 2009-01-23 2029-02-18 $ 33,570.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000539279 TERMINATED 1000000106498 3720 299 2009-01-14 2029-02-04 $ 26,129.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000615699 TERMINATED 1000000106498 3720 299 2009-01-14 2029-02-11 $ 26,129.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000466788 TERMINATED 1000000106498 3720 299 2009-01-14 2029-01-28 $ 26,129.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-01
Domestic Profit 2007-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State