Search icon

TARA EVE MILLER, P.A. - Florida Company Profile

Company Details

Entity Name: TARA EVE MILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARA EVE MILLER, P.A. 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 May 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: P14000046286
FEI/EIN Number 47-3603202

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

Address: 700 Cumberland Terrace, DAVIE, FL, 33325, US
Mail Address: 700 Cumberland Terrace, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TARA E Director 700 Cumberland Terrace, DAVIE, FL, 33325
MILLER TARA E Agent 700 Cumberland Terrace, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 700 Cumberland Terrace, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 700 Cumberland Terrace, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-09-20 700 Cumberland Terrace, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2023-01-31 MILLER, TARA EVE -
AMENDMENT AND NAME CHANGE 2023-01-20 TARA EVE MILLER, P.A. -
NAME CHANGE AMENDMENT 2022-02-14 TARA E.M. HAMES, P.A. -
REINSTATEMENT 2019-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
Amendment and Name Change 2023-01-20
ANNUAL REPORT 2022-03-04
Name Change 2022-02-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-08-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State