Entity Name: | NEVIN MILLER INSURANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEVIN MILLER INSURANCE 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: | 15 Jun 2009 (16 years ago) |
Document Number: | P09000051989 |
FEI/EIN Number |
270376911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 River Dr, Tequesta, FL, 33469, US |
Mail Address: | 208 River Dr, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JOHN N | Director | 208 RIVER DR, TEUQESTA, FL, 33469 |
MILLER JOHN NJr. | Agent | 208 River Dr, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 208 River Dr, Tequesta, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 208 River Dr, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2018-03-16 | 208 River Dr, Tequesta, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | MILLER, JOHN NEVIN, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-03 |
Reg. Agent Resignation | 2016-11-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State