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 |
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 |
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 | - |
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