Entity Name: | MILLER TOOL & DIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Dec 1997 (27 years ago) |
Document Number: | P97000105503 |
FEI/EIN Number | 65-0805547 |
Address: | 1001 NEWMAN RD, LAKE PARK, FL 33403 |
Mail Address: | 1001 NEWMAN RD, LAKE PARK, FL 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Law Offices of Steven M Weiss, PA | Agent | 11380 Prosperity Farms Road, Suite 118, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Kresty, Daniel | Chief Executive Officer | 1001 NEWMAN RD, LAKE PARK, FL 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-10 | Law Offices of Steven M Weiss, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-10 | 11380 Prosperity Farms Road, Suite 118, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-13 | 1001 NEWMAN RD, LAKE PARK, FL 33403 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-13 | 1001 NEWMAN RD, LAKE PARK, FL 33403 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-05-20 |
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State