Entity Name: | MILLER GROUP PROPERTIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILLER GROUP PROPERTIES CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2007 (18 years ago) |
Document Number: | P96000023190 |
FEI/EIN Number |
593366710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26 Olympia Outlook Drive, Las Vegas, NV, 89141, US |
Mail Address: | 26 Olympia Outlook Drive, Las Vegas, NV, 89141, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Linda W | Vice President | 26 Olympia Outlook Drive, Las Vegas, NV, 89141 |
Kennedy Carolyn G | Agent | 3558 Cinder Court, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 3558 Cinder Court, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 26 Olympia Outlook Drive, Las Vegas, NV 89141 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 26 Olympia Outlook Drive, Las Vegas, NV 89141 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | Kennedy, Carolyn G | - |
AMENDMENT | 2007-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State