Entity Name: | SANTIAGO MILLER DELIVERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTIAGO MILLER DELIVERY 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: | 03 Apr 2014 (11 years ago) |
Document Number: | P14000030259 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 N. Wadsworth Ave, Beverly Hills, FL, 34465, US |
Mail Address: | 7 N Wadsworth Ave, Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIAGO-MILLER ZOE | President | 7 N Wadsworth Ave., Beverly Hills, FL, 34465 |
MILLER MATTHEW G | Vice President | 7 N. Wadsworth Ave, Beverly Hills, FL, 34465 |
SANTIAGO MILLER DELIVERY INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 7 N. Wadsworth Ave, Beverly Hills, FL 34465 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 7 N. Wadsworth Ave, Beverly Hills, FL 34465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 7 N. Wadsworth Ave, Beverly Hills, FL 34465 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | Santiago Miller Delivery | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State