Search icon

MILLER & ASSOCIATES TRADING EXPORT CO. - Florida Company Profile

Company Details

Entity Name: MILLER & ASSOCIATES TRADING EXPORT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER & ASSOCIATES TRADING EXPORT CO. 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000049348
FEI/EIN Number 650673232

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

Address: 2153 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
Mail Address: 2153 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ASTON G President 14610 SW 156TH AVENUE, MIAMI, FL, 33196
MILLER ASTON G Director 14610 SW 156TH AVENUE, MIAMI, FL, 33196
LYEW CHERYL Treasurer 14610 SW 156TH AVENUE, MIAMI, FL, 33196
MILLER ASSTON G Agent 14610 SW 156TH AVENUE, MIAMI, FL, 33196
MILLER RICKARDO Vice President 3390 FOXCROFT ROAD C-104, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 2153 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-04-19 2153 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 14610 SW 156TH AVENUE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2001-04-28 MILLER, ASSTON G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000116779 ACTIVE 1000000115480 DADE 2009-04-13 2030-02-16 $ 445.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001165371 ACTIVE 1000000115481 26824 1543 2009-04-10 2029-04-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-06-02
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State