Entity Name: | MILLER MEDICAL SERVICES & SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 1994 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P94000080303 |
FEI/EIN Number | 65-0593395 |
Address: | 4601 SW 75 AVE, SUITE 101, MIAMI, FL 33155 |
Mail Address: | 4601 SW 75 AVE, SUITE 101, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ, CRISTINA P | Agent | 2311 S.W. 89TH COURT, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
ZAYAS, ALFREDO | President | 10510 SW 157 CT., APT. 203, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
ZAYAS, ALFREDO | Secretary | 10510 SW 157 CT., APT. 203, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
ZAYAS, ALFREDO | Treasurer | 10510 SW 157 CT., APT. 203, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
ZAYAS, ALFREDO | Director | 10510 SW 157 CT., APT. 203, MIAMI, FL 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-14 | 4601 SW 75 AVE, SUITE 101, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-14 | 4601 SW 75 AVE, SUITE 101, MIAMI, FL 33155 | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State