Search icon

J. MILL DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: J. MILL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MILL DESIGN, 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000091032
FEI/EIN Number 271250987

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

Address: 4250 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 4250 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JANETTE President 4250 BISCAYNE BLVD., MIAMI, FL, 33137
MILLER JANETTE Director 4250 BISCAYNE BLVD., MIAMI, FL, 33137
MILLER JANETTE Agent 4250 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 4250 BISCAYNE BLVD., 917, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-03-17 4250 BISCAYNE BLVD., 917, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 4250 BISCAYNE BLVD., 917, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-07-30 MILLER, JANETTE -

Documents

Name Date
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-09
Reg. Agent Change 2014-07-30
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-02
Domestic Profit 2009-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State