Entity Name: | MILLER MILLS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER MILLS OF FLORIDA, 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: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000099827 |
FEI/EIN Number |
271464727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 WOODLAKE CIRCLE, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 11776 W. SAMPLE RD - STE. 106, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER STEVEN | Director | 230 WOODLAKE CIRCLE, DEERFIELD BEACH, FL, 33442 |
SCHWARTZ RICHAED | Agent | 11776 W. SAMPLE RD - STE. 106, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 230 WOODLAKE CIRCLE, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | SCHWARTZ, RICHAED | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 11776 W. SAMPLE RD - STE. 106, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2019-02-06 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State