Search icon

MILLER-LICON,INC.

Company Details

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

Agent

Name Role Address
Miller Matthew Agent 382 NE 191st Street, MIAMI, FL, 33971

President

Name Role Address
Miller Matthew President 26 shute path, newton, MA, 02459

Vice President

Name Role Address
Miller Matthew Vice President 26 shute path, newton, MA, 02459

Fictitious Names

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

Events

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

Documents

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