Search icon

MILLER SERVICE STATION CORP. - Florida Company Profile

Company Details

Entity Name: MILLER SERVICE STATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER SERVICE STATION 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: 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: 08 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000031645
FEI/EIN Number 650745548

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

Address: 13960 S.W. 56TH STREET, MIAMI, FL, 33175
Mail Address: 13960 S.W. 56TH STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ORESTES President 7350 W. 35TH AVENUE, HIALEAH, FL, 33018
FLORES ORESTES Director 7350 W. 35TH AVENUE, HIALEAH, FL, 33018
ELIAS BLAS Secretary 8500 SW 86TH COURT, MIAMI, FL, 33143
ELIAS BLAS Director 8500 SW 86TH COURT, MIAMI, FL, 33143
FADHEL JOSE Treasurer 2204 SW 142ND COURT, MIAMI, FL, 33175
FADHEL JOSE Director 2204 SW 142ND COURT, MIAMI, FL, 33175
FADHEL VILMA Director 2204 SW 142ND COURT, MIAMI, FL, 33175
ROZENCWAIG LESLIE ALAN Agent % ROZENCWAIG & GRANOFF, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1999-04-12 - -
AMENDMENT 1999-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-23 % ROZENCWAIG & GRANOFF, ONE SE THIRD AVENUE, SUITE 960, MIAMI, FL 33131 -
AMENDMENT 1999-03-23 - -
REGISTERED AGENT NAME CHANGED 1999-03-23 ROZENCWAIG, LESLIE ALAN -
AMENDMENT 1997-05-09 - -
AMENDMENT 1997-04-24 - -

Documents

Name Date
Amendment 1999-04-12
Amendment 1999-04-07
Amendment 1999-03-23
ANNUAL REPORT 1998-02-03
AMENDMENT 1997-05-09
AMENDMENT 1997-04-24
Domestic Profit Articles 1997-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State