Search icon

THOMAS MILLER (MIAMI) INC. - Florida Company Profile

Company Details

Entity Name: THOMAS MILLER (MIAMI) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS MILLER (MIAMI) 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: 12 Apr 1994 (31 years ago)
Date of dissolution: 21 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2006 (19 years ago)
Document Number: P94000027735
FEI/EIN Number 650488168

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

Address: 7205 NW 19TH ST, CORP CTR DR SUITE 300, MIAMI, FL, 33126, US
Mail Address: 15 EXCHANGE PLACE, 1020, JERSEY CITY, NJ, 07302, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMMAS DAVID J Secretary 433 EAST 56YH ST (2F), NEW YORK, NY, 10022
JARRETT MICHAEL President 55 FRANKLIN DR, PLAINSBORO, NJ, 08356
KIRCHNER LEO M Vice President 146 NORTON STREET, SOUTH AMBOY, NJ, 08879
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-21 - -
CHANGE OF MAILING ADDRESS 2005-06-22 7205 NW 19TH ST, CORP CTR DR SUITE 300, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 7205 NW 19TH ST, CORP CTR DR SUITE 300, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1997-04-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1996-06-19 THOMAS MILLER (MIAMI) INC. -

Documents

Name Date
Voluntary Dissolution 2006-08-21
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-18
REG. AGENT CHANGE 1997-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State