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 |
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 |
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 | - | - |
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