Entity Name: | L R D MILLER ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L R D MILLER ENTERPRISES 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: | 07 Mar 2012 (13 years ago) |
Document Number: | P12000022869 |
FEI/EIN Number |
27-1686979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 868 SW Tamarrow Place, Stuart, FL, 34997, US |
Mail Address: | 868 SW Tamarrow Place, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROSSILYN | President | 1669 40TH ST, WEST PALM BEACH, FL, 33404 |
MILLER LEVI | Treasurer | 1669 40TH ST, WEST PALM BEACH, FL, 33404 |
MILLER LEVI M | Agent | 868 SW Tamarrow Place, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 868 SW Tamarrow Place, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 868 SW Tamarrow Place, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 868 SW Tamarrow Place, Stuart, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State