Search icon

JUDY MILLER DESIGN COMPANY - Florida Company Profile

Company Details

Entity Name: JUDY MILLER DESIGN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUDY MILLER DESIGN COMPANY 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: 12 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (7 years ago)
Document Number: P13000050974
FEI/EIN Number 46-2973682

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

Address: 1610 ne 1st street, FT. LAUDERDALE, FL, 33301, US
Mail Address: 1610 ne 1st street, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JUDY President 1610 NE 1st Street, Ft. Lauderdale, FL, 33301
MILLER JUDY Agent 1610 ne 1st street, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-04 1610 ne 1st street, Unit 1, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-04 1610 ne 1st street, Unit 1, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 1610 ne 1st street, Unit 1, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 MILLER, JUDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State