Search icon

MILLER AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILLER AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER AVIATION, 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: 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 01 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: P98000021814
FEI/EIN Number 650818793

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

Address: 605 SW 77TH WAY, PEMBROKE PINES, FL, 33023
Mail Address: 605 SW 77TH WAY, PEMBROKE PINES, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT W Director 605 SW 77TH WAY, PEMBROKE PINES, FL, 33023
MILLER ROBERT W President 605 SW 77TH WAY, PEMBROKE PINES, FL, 33023
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2015-04-01 - -
REGISTERED AGENT NAME CHANGED 2011-06-08 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2009-04-16 605 SW 77TH WAY, PEMBROKE PINES, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 605 SW 77TH WAY, PEMBROKE PINES, FL 33023 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-01
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-08
Reg. Agent Change 2011-06-08
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-09-22
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State