Entity Name: | MILLER LAND PLANNING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER LAND PLANNING, 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: | 23 Mar 2012 (13 years ago) |
Document Number: | P12000028707 |
FEI/EIN Number |
45-4889771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 Clematis Street, West Palm Beach, FL, 33401, US |
Address: | 610 Clematis Street,, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BRADLEY D | Director | 610 Clematis Street, West Palm Beach, FL, 33401 |
MILLER BRADLEY D | President | 610 Clematis Street, West Palm Beach, FL, 33401 |
CIKLIN ALAN J | Agent | 515 South Flagler Drive,, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 515 South Flagler Drive,, Suite 1100, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 610 Clematis Street,, CU02, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 610 Clematis Street,, CU02, West Palm Beach, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State