Search icon

MILLER AUTO SERVICE & TIRE CORP - Florida Company Profile

Company Details

Entity Name: MILLER AUTO SERVICE & TIRE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER AUTO SERVICE & TIRE CORP 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: 14 Nov 2011 (13 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: P11000098187
FEI/EIN Number 453810486

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

Address: 6795 SW 40 ST. (BIRD RD), MIAMI, FL, 33155, US
Mail Address: 6795 SW 40 ST. (BIRD RD), MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOISE MIGUELINA President 5540 MIAMI GARDENS DR, MIAMI GARDENS, FL, 33055
BLOISE MIGUELINA Secretary 5540 MIAMI GARDENS DR, MIAMI GARDENS, FL, 33055
BLOISE MARTIN Director 5540 MIAMI GARDENS DR, MIAMI GARDENS, FL, 33055
BLOISE MARTIN Secretary 5540 MIAMI GARDENS DR, MIAMI GARDENS, FL, 33055
BLOISE MIGUELINA Agent 5540 MIAMI GARDENS DR, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 6795 SW 40 ST. (BIRD RD), MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-09-20 6795 SW 40 ST. (BIRD RD), MIAMI, FL 33155 -
AMENDMENT 2015-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000346310 TERMINATED 1000000825577 DADE 2019-05-08 2039-05-15 $ 7,064.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000724674 TERMINATED 1000000801322 DADE 2018-10-23 2038-10-31 $ 6,120.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000716464 TERMINATED 1000000801083 DADE 2018-10-22 2038-10-24 $ 8,196.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000665216 TERMINATED 1000000797734 DADE 2018-09-19 2038-09-26 $ 11,515.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000441477 TERMINATED 1000000784711 MIAMI-DADE 2018-06-07 2038-06-27 $ 4,347.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000172064 TERMINATED 1000000780766 DADE 2018-04-23 2038-04-25 $ 5,585.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
Amendment 2015-10-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-04
Domestic Profit 2011-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State