Search icon

VICTOR MILLER INCORPORATED

Company Details

Entity Name: VICTOR MILLER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2020 (5 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: P20000015355
Address: 115 DORAL CIRCLE, NAPLES, FL 34113
Mail Address: 115 DORAL CIRCLE, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, VICTOR Agent 115 DORAL CIRCLE, NAPLES, FL 34113

President

Name Role Address
MILLER, VICTOR President 115 DORAL CIRCLE, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-10 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH RAINIER, Appellant(s) v. LAURA FISH, et al., Appellee(s). 4D2023-3099 2023-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 21-13927

Parties

Name Joseph Rainier
Role Appellant
Status Active
Representations Thomas William Walters
Name David Boeggeman
Role Appellee
Status Active
Name VICTOR MILLER INCORPORATED
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Laura Fish
Role Appellee
Status Active
Representations Mario Danilo German

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's September 5, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Rainier
View View File
Docket Date 2024-05-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-05-01
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 5/4/24
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal--351 PAGES
On Behalf Of Broward Clerk
Docket Date 2024-03-05
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Broward Clerk
Docket Date 2024-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Joseph Rainier
Docket Date 2024-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Rainier
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing -- Final order
Docket Date 2024-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-28
Type Order
Subtype Order to Obtain Final Order
Description Order to Obtain Final Order
View View File
VICTOR MILLER VS STATE OF FLORIDA 2D2014-4972 2014-10-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
00-CF-3098B

Parties

Name VICTOR MILLER INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-10-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICTOR MILLER
Docket Date 2014-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of LEE CLERK
Docket Date 2014-10-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR MILLER
VICTOR MILLER VS STATE OF FLORIDA 2D2012-6339 2012-12-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
00-CF-3098-B

Parties

Name VICTOR MILLER INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VICTOR MILLER
Docket Date 2014-02-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & Motion for Rehearing En Banc
On Behalf Of VICTOR MILLER
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VICTOR MILLER
Docket Date 2013-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-08-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AG shall serve response
Docket Date 2013-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICTOR MILLER
Docket Date 2013-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot to supp record
Docket Date 2013-01-16
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-01-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ L.T. to file documents
Docket Date 2013-01-10
Type Response
Subtype Supplement
Description Supplement ~ REGARDING DATE OF FILING OF NOTICE OF APPEAL PS Victor Miller Y14868
Docket Date 2013-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/BS
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR MILLER
Docket Date 2012-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VICTOR MILLER

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-10
Domestic Profit 2020-02-14

Date of last update: 16 Jan 2025

Sources: Florida Department of State