Search icon

MJ MILLER COMBINED COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: MJ MILLER COMBINED COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MJ MILLER COMBINED COMPANIES, 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 Aug 2011 (14 years ago)
Document Number: P11000072071
FEI/EIN Number 452977310

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

Address: 786 SW Marsh Harbor Bay, Port St Lucie, FL, 34986, US
Mail Address: P O BOX 1360, JENSEN BEACH, FL, 34958, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL J President P O BOX 1360, JENSEN BEACH, FL, 34958
MILLER LYNDIA D Secretary P O BOX 1360, JENSEN BEACH, FL, 34958
MILLER LYNDIA D Treasurer P O BOX 1360, JENSEN BEACH, FL, 34958
MILLER LYNDIA D Agent 786 SW Marsh Harbor Bay, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 786 SW Marsh Harbor Bay, Port St Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 786 SW Marsh Harbor Bay, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-04-27 786 SW Marsh Harbor Bay, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2023-04-27 MILLER, LYNDIA DELL -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State