Search icon

MILLER SPORTS TRAINING & FITNESS INC. - Florida Company Profile

Company Details

Entity Name: MILLER SPORTS TRAINING & FITNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER SPORTS TRAINING & FITNESS 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: 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: 11 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: P10000049685
FEI/EIN Number 272824258

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

Address: 15817 Prestwoods Lane, Huntersville, NC, 28078, US
Mail Address: 15817 Prestwoods Lane, Huntersville, NC, 28078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Matthew J President 15817 Prestwoods Lane, Huntersville, NC, 28078
MILLER MATTHEW J Agent 1916 Bay Rd, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 15817 Prestwoods Lane, Huntersville, NC 28078 -
CHANGE OF MAILING ADDRESS 2024-01-19 15817 Prestwoods Lane, Huntersville, NC 28078 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1916 Bay Rd, Miami Beach, FL 33139 -
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 MILLER, MATTHEW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158158110 2020-07-27 0455 PPP 1670 LINCOLN CT. #3D, MIAMI BEACH, FL, 33139-2107
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-2107
Project Congressional District FL-24
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5035.62
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State