Search icon

MILLER - 152 AVE., INC. - Florida Company Profile

Company Details

Entity Name: MILLER - 152 AVE., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER - 152 AVE., 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: 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: 05 Dec 1996 (28 years ago)
Document Number: P96000099084
FEI/EIN Number 650728517

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

Address: 13201 SW 2 ST., MIAMI, FL, 33184, US
Mail Address: 13201 SW 2 ST., MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRIN JOSE M President 13201 SW 2 ST., MIAMI, FL, 331841160
NEGRIN SILVINO Secretary 12991 SW 3 ST, MIAMI, FL, 33184
NEGRIN ALEX F Agent 300 SW 107 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-26 NEGRIN, ALEX F -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 300 SW 107 AVE, SUITE 114, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 13201 SW 2 ST., MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 1999-03-02 13201 SW 2 ST., MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State