Search icon

ALAN MILLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALAN MILLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN MILLER, M.D., P.A. 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: 05 May 2010 (15 years ago)
Document Number: P10000039566
FEI/EIN Number 272518255

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

Address: 96383 BAY VIEW DR., FERNANDINA BEACH, FL, 32034
Mail Address: 96383 BAY VIEW DR., FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ALAN E Director 96383 BAY VIEW DR., FERNANDINA BEACH, FL, 32034
MILLER ALAN Agent 96383 BAY VIEW DR., FERNANDINA BCH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-07-17 96383 BAY VIEW DR., FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2011-07-17 96383 BAY VIEW DR., FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046828302 2021-01-27 0491 PPS 96383 Bay View Dr, Fernandina Beach, FL, 32034-6180
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-6180
Project Congressional District FL-04
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 457013
Originating Lender Name CapStar Bank, A Division of Old National Bank
Originating Lender Address Nashville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20990.48
Forgiveness Paid Date 2021-11-09
4657267201 2020-04-27 0491 PPP 96383 BAY VIEW DR, FERNANDINA BEACH, FL, 32034
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 457013
Originating Lender Name CapStar Bank, A Division of Old National Bank
Originating Lender Address Nashville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21012.47
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State