Search icon

MILLER MARITIME LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: MILLER MARITIME LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER MARITIME LOGISTICS, 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: 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: 24 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000048476
FEI/EIN Number 45-5368042

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

Address: 5640 SW 5th street, plantation, FL, 33317, US
Mail Address: 5640 SW 5th street, plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SCOTT A President 5640 SW 5th street, plantation, FL, 33317
MILLER SCOTT A Director 5640 SW 5th street, plantation, FL, 33317
MILLER MARISOL Secretary 5640 SW 5th street, plantation, FL, 33317
MILLER MARISOL Treasurer 5640 SW 5th street, plantation, FL, 33317
MILLER MARISOL Director 5640 SW 5th street, plantation, FL, 33317
MILLER SCOTT A Agent 5640 SW 5th street, plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 5640 SW 5th street, plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-02-16 5640 SW 5th street, plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 5640 SW 5th street, plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2014-03-19 MILLER, SCOTT A -
AMENDMENT 2012-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000682625 ACTIVE 1000000799065 BROWARD 2018-09-27 2028-10-03 $ 696.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
Amendment 2012-06-11
Domestic Profit 2012-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State