Search icon

RICHARD N. MILIAN, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD N. MILIAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD N. MILIAN, 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: 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: 05 Jan 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000002823
FEI/EIN Number 593356320

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

Address: 390 N ORANGE AVE, SUITE 1400, ORLANDO, FL, 32801
Mail Address: 390 N ORANGE AVE, SUITE 1400, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILIAN RICHARD N Director 390 N ORANGE AVE SUITE 1400, ORLANDO, FL, 32801
MILIAN RICHARD N Agent 390 N ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 390 N ORANGE AVE, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-02-09 390 N ORANGE AVE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 390 N ORANGE AVE, SUITE 1400, ORLANDO, FL 32801 -
REINSTATEMENT 2002-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Reg. Agent Change 2024-08-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State