Entity Name: | MILLER-LICON,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000090402 |
FEI/EIN Number | 800500456 |
Address: | 26 shute path, newton, MA, 02459, US |
Mail Address: | 26 shute path, newton, MA, 02459, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Matthew | Agent | 382 NE 191st Street, MIAMI, FL, 33971 |
Name | Role | Address |
---|---|---|
Miller Matthew | President | 26 shute path, newton, MA, 02459 |
Name | Role | Address |
---|---|---|
Miller Matthew | Vice President | 26 shute path, newton, MA, 02459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000130508 | MILLER-LICON HR CONSULTING | ACTIVE | 2020-10-07 | 2025-12-31 | No data | ONE BOSTON PLACE, SUITE 2600, BOSTON, MA, 02108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Miller, Matthew | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 26 shute path, newton, MA 02459 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 26 shute path, newton, MA 02459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 382 NE 191st Street, MIAMI, FL 33971 | No data |
AMENDMENT | 2010-10-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State