Search icon

HAROLD MILLER, INC. - Florida Company Profile

Company Details

Entity Name: HAROLD MILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD MILLER, 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: 11 Dec 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000093893
FEI/EIN Number 650630189

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

Address: 10 NEW JERSEY AVENUE, BELLPORT VILLAGE, NY, 11713, US
Mail Address: 10 NEW JERSEY AVENUE, BELLPORT VILLAGE, NY, 11713, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HAROLD President 10 NEW JERSEY AVENUE, BELLPORT VILLAGE, NY, 11713
BOYLE CHARLES T Agent 115 OLYMPIA AVE., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-28 10 NEW JERSEY AVENUE, BELLPORT VILLAGE, NY 11713 -
CHANGE OF MAILING ADDRESS 1997-05-28 10 NEW JERSEY AVENUE, BELLPORT VILLAGE, NY 11713 -

Court Cases

Title Case Number Docket Date Status
HAROLD MILLER VS LINNETTE MILLER SC2019-0103 2019-01-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015DR005727AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-1044

Parties

Name HAROLD MILLER, INC.
Role Petitioner
Status Active
Name Linnette Miller
Role Respondent
Status Active
Representations Rebekah Brown-Wiseman
Name Hon. Dale Curtis Cohen
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated January 24, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2019-01-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-01-24
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-PRISONER CIVIL ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including February 25, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with section 57.085(2), Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2019-01-18
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Appeal the Order of Dismissal by the 4th DCA" & treated as Petition for Writ of Mandamus.
On Behalf Of Harold Miller
View View File
HAROLD MILLER VS LINNETTE MILLER 4D2018-3037 2018-10-11 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE15-005727

Parties

Name HAROLD MILLER, INC.
Role Appellant
Status Active
Name LINNETTE MILLER
Role Respondent
Status Active
Representations Rebekah Brown-Wiseman
Name BROWARD COUNTY SHERIFFS
Role Respondent
Status Active
Name Hon. Geoffrey D. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the petition for writ of habeas corpus is denied on the merits. The petition repeats arguments that were raised and rejected in the petition in case number 4D18-2638. Petitioner fails to show an entitlement to immediate release.CONNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-10-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HAROLD MILLER
Docket Date 2018-10-11
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of HAROLD MILLER
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
HAROLD MILLER VS LINNETTE MILLER 4D2018-2717 2018-09-11 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 15-005727

Parties

Name HAROLD MILLER, INC.
Role Appellant
Status Active
Name LINNETTE MILLER
Role Appellee
Status Active
Representations Rebekah Brown-Wiseman
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HAROLD MILLER
Docket Date 2018-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GERBER, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAROLD MILLER
Docket Date 2018-11-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether an order on a motion for documentation to evidence is appealable; further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 753 PAGES (PAGES 1-709)
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's October 17, 2018 motion for extension of time is granted, and the time for filing a response to this court’s October 4, 2018 order is extended ten (10) days from the date of this order.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HAROLD MILLER
Docket Date 2018-10-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 12, 2018 orders requiring a conformed copy of the order being appealed and an amended notice of appeal to be filed with this court. If the order and amended notice of appeal are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT PER 18-1119
On Behalf Of HAROLD MILLER
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
HAROLD MILLER VS LINNETTE MILLER 4D2018-2718 2018-09-11 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 15-005727

Parties

Name HAROLD MILLER, INC.
Role Appellant
Status Active
Name LINNETTE MILLER
Role Appellee
Status Active
Representations Rebekah Brown-Wiseman, Craig J. Trocino
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-27
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, whether the December 11, 2018 filing entitled “motion to appeal” should be treated as appellant’s amended initial brief.
Docket Date 2018-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "MOTION TO APPEAL"
Docket Date 2018-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 753 PAGES
Docket Date 2019-02-11
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **TREATED AS APPELLANT'S AMENDED INITIAL BRIEF. SEE 02/11/2019 ORDER.**
On Behalf Of HAROLD MILLER
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-04-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee’s February 19, 2019 motion to dismiss is denied as moot.
Docket Date 2019-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LINNETTE MILLER
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of LINNETTE MILLER
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINNETTE MILLER
Docket Date 2019-02-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the appellant’s January 30, 2019 “Brief-Motion to Appeal” is treated as appellant’s amended initial brief. The amended initial brief is deemed filed as of the date of this order.
Docket Date 2019-01-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Appellant filed the initial brief on December 3, 2018, which was stricken from the docket as it did not contain a certificate of service. On December 11, 2018, appellant filed a document entitled “motion to appeal,” and on December 27, 2018 this court ordered appellant to respond whether the December 11, 2018 filing should be treated as appellant’s amended initial brief. Appellant did not respond. It is therefore ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s December 27, 2018 order requiring appellant to respond. If appellant files a certificate of service for the December 3, 2018 initial brief within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-12-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 3, 2018 brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of HAROLD MILLER
Docket Date 2018-12-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HAROLD MILLER
Docket Date 2018-12-03
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the record on appeal filed on October 30, 2018 is stricken from the docket. The clerk of the lower tribunal shall file a new record on appeal, identical to the record filed in case number 4D18-2717, within ten (10) days from the date of this order. The appeal shall then proceed as to the “order on the former wife’s third motion for enforcement and contempt” found on pages 702-05 of the record.
Docket Date 2018-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall, within ten (10) days from the date of this order, comply with this court’s September 12, 2018 orders to file a conformed copy of the order being appealed and an amended notice of appeal. Failure to comply with this order will result in the dismissal of this appeal.
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ **STRICKEN FROM THE DOCKET. SEE 12/03/2018 ORDER.** 52 PAGES
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's October 17, 2018 motion for extension of time is granted, and the time for filing a response to this court’s October 4, 2018 order is extended ten (10) days from the date of this order.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HAROLD MILLER
Docket Date 2018-10-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 12, 2018 orders requiring a conformed copy of the order being appealed and an amended notice of appeal to be filed with this court. If the order and amended notice of appeal are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-09-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENT PER 18-1119
On Behalf Of HAROLD MILLER
HAROLD MILLER VS LINNETTE MILLER 4D2018-2638 2018-08-30 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 15-005727

Parties

Name HAROLD MILLER, INC.
Role Appellant
Status Active
Name LINNETTE MILLER
Role Respondent
Status Active
Representations Rebekah Brown-Wiseman, Craig J. Trocino
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that, having considered respondent former wife’s response and petitioner’s reply to this Court’s order to show cause, the petition for writ of habeas corpus is DENIED.GROSS, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2018-09-20
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HAROLD MILLER
Docket Date 2018-09-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (AMENDED)
On Behalf Of LINNETTE MILLER
Docket Date 2018-09-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-09-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN***
On Behalf Of LINNETTE MILLER
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINNETTE MILLER
Docket Date 2018-09-12
Type Response
Subtype Response
Description Response
On Behalf Of LINNETTE MILLER
Docket Date 2018-09-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within seven (7) days and show cause why the petition should not be granted. Petitioner may file a reply within two (2) days of service of the response.
Docket Date 2018-09-04
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-08-30
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of HAROLD MILLER
Docket Date 2018-08-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HAROLD MILLER
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
HAROLD MILLER VS LINETTE MILLER 4D2018-1119 2018-04-10 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE15-005727

Parties

Name HAROLD MILLER, INC.
Role Appellant
Status Active
Name LINETTE MILLER
Role Appellee
Status Active
Representations Rebekah Brown-Wiseman, Craig J. Trocino
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-103
Docket Date 2019-01-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-103
Docket Date 2019-01-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2019-01-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-01-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of HAROLD MILLER
Docket Date 2019-01-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of HAROLD MILLER
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's October 9, 2018 motion to dismiss, it is ORDERED that this consolidated appeal will be dismissed unless, within fifteen (15) days from the date of this order, appellant purges the contempt as set forth in the motion to dismiss. Jurisdiction is relinquished to the trial court for twenty-five (25) days for the limited purpose of determining whether appellant has purged the contempt within the fifteen (15) days. Appellee shall file a status report and any orders of the trial court entered on relinquishment within twenty-five (25) days from the date of this order.
Docket Date 2018-10-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 17, 2018 motion for extension of time to file response is stricken as unauthorized. Appellant has counsel.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN*** TO MOTION TO DISMISS
On Behalf Of HAROLD MILLER
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's September 20, 2018 motion to consolidate is granted. Case numbers 4D18-1044 and 4D18-1119 are now consolidated for all purposes and shall proceed under case number 4D18-1044. Appellee shall file a single, consolidated answer brief addressing all of the issues raised in the two initial briefs once the initial brief is filed in 4D18-1044.
Docket Date 2018-10-09
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of LINETTE MILLER
Docket Date 2018-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO PURGE CONTEMPT
On Behalf Of LINETTE MILLER
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LINETTE MILLER
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 27, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 26, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LINETTE MILLER
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINETTE MILLER
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAROLD MILLER
Docket Date 2018-08-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HAROLD MILLER
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's August 1, 2018 response in opposition, it is ORDERED that appellant's July 26, 2018 motion for an enlargement of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ENLARGMENT OF TIME AND TO ENFORCE THIS COURT'S ORDER GRANTING EXTENSION OF TIME FOR INITIAL BRIEF DATED JUNE 25, 2018
On Behalf Of LINETTE MILLER
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HAROLD MILLER
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s June 22, 2018 response, this court’s June 14, 2018 orders to show cause are discharged; further, ORDERED that appellant's motion for extension of time, contained in the response, is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of HAROLD MILLER
Docket Date 2018-06-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ***DISCHARGED***ORDERED that this court's June 14, 2018 order is amended as follows: ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 25, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed June 1, 2018, this court's May 23, 2018 order to show cause is discharged. The court has received a copy of the order on appeal.
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of HAROLD MILLER
Docket Date 2018-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 89 PAGES (PAGES 1-50)
Docket Date 2018-05-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of HAROLD MILLER
Docket Date 2018-05-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED, SEE 06/05/2018 ORDER**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 10, 2018 and April 27, 2018 orders requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 25, 2018 motion for extension of time to comply with this court’s April 10, 2018 order requiring a copy of the order being appealed to be filed is granted in part, without prejudice to seeking an additional extension of time if necessary. The time for filing a conformed copy of the order being appealed is extended twenty (20) days from the date of this order.
Docket Date 2018-04-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's April 25, 2018 affidavit of indigent status is stricken without prejudice to filing an application for determination of indigent status with the clerk of the lower tribunal.
Docket Date 2018-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HAROLD MILLER
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE ORDER BEING APPEALED
On Behalf Of HAROLD MILLER
Docket Date 2018-04-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***STRICKEN, SEE 04/26/2018 ORDER*** OF INDIGENT STATUS
On Behalf Of HAROLD MILLER
Docket Date 2018-04-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD MILLER
Docket Date 2018-04-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
HAROLD MILLER VS LINNETTE MILLER 4D2018-1044 2018-04-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015DR005727

Parties

Name HAROLD MILLER, INC.
Role Appellant
Status Active
Representations TONYA D CROMARTIE
Name LINNETTE MILLER
Role Appellee
Status Active
Representations Penny Taylor-Miller, Rebekah Brown-Wiseman, Craig J. Trocino
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-103
Docket Date 2019-01-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-103
Docket Date 2019-01-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-01-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2019-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's January 7, 2019 amended initial brief and appendix to brief are stricken as unauthorized.
Docket Date 2019-01-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of HAROLD MILLER
Docket Date 2019-01-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of HAROLD MILLER
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s December 7, 2018 response and appellee’s November 26, 2018 and December 3, 2018 status reports and December 10, 2018 reply, it is ORDERED that appellee’s October 9, 2018 motion to dismiss appeal for failure to purge contempt is granted, and the above-styled appeal is dismissed. See Gazil v Gazil, 343 So. 2d 595 (Fla. 1977); Durham v. Durham, 297 So. 2d 857 (Fla. 4th DCA 1974); McLemore v. McLemore, 567 So. 2d 23 (Fla. 1st DCA 1990); Sell v. Sell, 882 So. 2d 400 (Fla. 3d DCA 2004); Whissell v. Whissell, 189 So. 3d 846, 847 (Fla. 4th DCA 2015). GROSS, CIKLIN and FORST, JJ., concur.
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ TO APPELLANTS 12/7/18 REPLY TO THIS COURT'S 11/27/18 ORDER.
On Behalf Of LINNETTE MILLER
Docket Date 2018-12-07
Type Response
Subtype Response
Description Response ~ TO COURT'S ORDER DATED NOVEMBER 27, 2018
On Behalf Of HAROLD MILLER
Docket Date 2018-12-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AMENDED* STATUS REPORT TO THIS COURT'S OCTOBER 29, 2018 ORDER RELINQUISHING JURISDICTION
On Behalf Of LINNETTE MILLER
Docket Date 2018-11-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s November 26, 2018 status report.
Docket Date 2018-11-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ TO THIS COURT'S OCTOBER 29, 2018 ORDER RELINQUISHING JURISDICTION
On Behalf Of LINNETTE MILLER
Docket Date 2018-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's October 9, 2018 motion to dismiss, it is ORDERED that this consolidated appeal will be dismissed unless, within fifteen (15) days from the date of this order, appellant purges the contempt as set forth in the motion to dismiss. Jurisdiction is relinquished to the trial court for twenty-five (25) days for the limited purpose of determining whether appellant has purged the contempt within the fifteen (15) days. Appellee shall file a status report and any orders of the trial court entered on relinquishment within twenty-five (25) days from the date of this order.
Docket Date 2018-10-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 17, 2018 motion for extension of time to file response is stricken as unauthorized. Appellant has counsel.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN*** TO MOTION TO DISMISS
On Behalf Of HAROLD MILLER
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's September 20, 2018 motion to consolidate is granted. Case numbers 4D18-1044 and 4D18-1119 are now consolidated for all purposes and shall proceed under case number 4D18-1044. Appellee shall file a single, consolidated answer brief addressing all of the issues raised in the two initial briefs once the initial brief is filed in 4D18-1044.
Docket Date 2018-10-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LINNETTE MILLER
Docket Date 2018-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LINNETTE MILLER
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAROLD MILLER
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LINNETTE MILLER
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINNETTE MILLER
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 7, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by October 8, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 9, 2018 reply to response is stricken as unauthorized.
Docket Date 2018-08-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED**
On Behalf Of HAROLD MILLER
Docket Date 2018-08-08
Type Response
Subtype Response
Description Response
On Behalf Of LINNETTE MILLER
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HAROLD MILLER
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (2340 PAGES)
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including June 13, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-05-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-04-26
Type Response
Subtype Response
Description Response
On Behalf Of HAROLD MILLER
Docket Date 2018-04-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the April 24, 2018 court reporter acknowledgement letter as to status of financial arrangements for preparation of the transcripts.
Docket Date 2018-04-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of HAROLD MILLER
Docket Date 2018-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 10, 2018 response to this court's April 4, 2018 order, it is ORDERED that the appeal shall proceed as timely.
Docket Date 2018-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HAROLD MILLER
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO 4/04/18 ORDER RE: LATE FILING OF APPEAL
On Behalf Of HAROLD MILLER
Docket Date 2018-04-04
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 2, 2018 and the Notice reflects February 28, 2018 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD MILLER
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070748506 2021-02-19 0455 PPP 1310 Bay Dr, Miami Beach, FL, 33141-3628
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3628
Project Congressional District FL-24
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20996.24
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State