Entity Name: | DAVID W. MILLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID W. MILLER, 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: |
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: | 22 Jan 2008 (17 years ago) |
Document Number: | P08000007963 |
FEI/EIN Number |
261838244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 881 OCEAN DRIVE, #27G, KEY BISCAYNE, FL, 33149 |
Mail Address: | 881 OCEAN DRIVE, #27G, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DAVID W | Director | 881 OCEAN DRIVE, #27G, KEY BISCAYNE, FL, 33149 |
MILLER DAVID W | Agent | 881 OCEAN DRIVE, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 881 OCEAN DRIVE, #27G, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 881 OCEAN DRIVE, #27G, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 881 OCEAN DRIVE, #27G, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-28 | MILLER, DAVID WDR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State