Search icon

ALAN MILLER CO. - Florida Company Profile

Company Details

Entity Name: ALAN MILLER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN MILLER CO. 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: 05 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000040660
FEI/EIN Number 650918883

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

Address: 6250 N. W 35 AVE, MIAMI, FL, 33147
Mail Address: 6250 N. W 35 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ALAN President 6250 NW 35 AVENUE, MIAMI, FL, 33147
MILLER ALAN Secretary 6250 NW 35 AVENUE, MIAMI, FL, 33147
MILLER ALAN Treasurer 6250 NW 35 AVENUE, MIAMI, FL, 33147
MILLER ALAN Director 6250 NW 35 AVENUE, MIAMI, FL, 33147
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 6250 N. W 35 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2008-04-17 6250 N. W 35 AVE, MIAMI, FL 33147 -

Court Cases

Title Case Number Docket Date Status
UNITED PROPERTY & CASUALTY INSURANCE COMPANY VS ALAN MILLER AND LISA MILLER 2D2021-3647 2021-11-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000575

Parties

Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations PATRICK M. CHIDNESE, ESQ., Frieda C. Lindroth, Esq.
Name ALAN MILLER CO.
Role Respondent
Status Active
Representations PERCY MARTINEZ, ESQ., RANDALL M. SHOCHET, ESQ., GINA SABATINO, ESQ., MICHAEL KRANZLER, ESQ., MEHDI MANSEUR, ESQ., CHRISTOPHER R. COOPER, ESQ., Daniel A. Norton, Esq.
Name LISA MILLER LLC
Role Respondent
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Respondents' motion for award of attorney's fees for all litigation related to UPC's petition for writ of certiorari is denied as untimely.
Docket Date 2022-08-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR AWARD OF ATTORNEY'S FEES FOR ALL LITIGATION RELATED TO UPC'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALAN MILLER
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for contingent award of appellate attorneys’ fees and costs is denied.
Docket Date 2022-08-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING COURT ORDER
On Behalf Of ALAN MILLER
Docket Date 2022-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 09, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-05-04
Type Response
Subtype Reply
Description REPLY ~ AMENDED REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion to strike petitioner's reply and supplemental appendix isgranted. Within 15 days, petitioner shall serve a reply and appendix that comply withthe Florida Rules of Appellate Procedure.
Docket Date 2022-04-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENTTO BE CONDUCTED BY VIDEO
On Behalf Of ALAN MILLER
Docket Date 2022-03-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE "SUPPLEMENTAL" APPENDIXAND REPLY TO RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of ALAN MILLER
Docket Date 2022-03-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-03-18
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ MOTION FOR CONTINGENT AWARDOF APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-03-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-02-25
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALAN MILLER
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S NOTICE OF FILING TRIAL ORDER
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of petitioner's amended response to the court's order datedJanuary 12, 2022, we conclude that the petition for writ of certiorari was timely filed toreview the October 28, 2022, order granting respondents' motion for reconsideration ofan oral ruling on a motion to compel discovery.Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep thiscourt apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S AMENDED RESPONSE TO ORDER DATED JANAURY 12, 2022
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-01-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER DATED JANAURY 12, 2022
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-01-12
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of stay is granted to the extent that themotion and order have been reviewed and the order denying a stay is approved.Within 15 days from the date of this order, petitioner shall respond to the respondent'sclaim that the petition was untimely filed to review the trial court's oral order denyingpetitioner's motion to compel.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO REVIEW DENIAL OF STAY
On Behalf Of ALAN MILLER
Docket Date 2021-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to serve the response to petitioner'smotion to review denial of stay is granted. The response to the motion shall be servedon or before January 5, 2022.
Docket Date 2021-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALAN MILLER
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALAN MILLER
Docket Date 2021-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, respondents shall respond to petitioner's motion to review denial of stay. A temporary stay of the discovery order entered below is imposed pending this court's determination on the motion to review or until further order of the court.
Docket Date 2021-12-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW DENIAL OF STAY
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-12-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-11-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-11-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6595278900 2021-05-02 0455 PPP 8762 Andora Dr, Miramar, FL, 33025-2561
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20193
Loan Approval Amount (current) 20193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2561
Project Congressional District FL-24
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6708628601 2021-03-23 0491 PPP 1721 US Highway 441, Leesburg, FL, 34748-1467
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-1467
Project Congressional District FL-11
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State