Search icon

ANDREW MILES, INC.

Company Details

Entity Name: ANDREW MILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1999 (25 years ago)
Document Number: P99000092439
FEI/EIN Number 650956741
Mail Address: 318 S US Hwy 1, JUPITER, FL, 33458, US
Address: 318 S US Hwy 1, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILES ANDREW Agent 318 S Hwy 1, JUPITER, FL, 33458

Director

Name Role Address
MILES ANDREW Director 123 BARCELONA DR, JUPITER, FL, 33458

Vice President

Name Role Address
Miles Mary E Vice President 1031 Key Largo Street, Jupiter, FL, 33458275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053925 PALM BEACH YACHT GROUP ACTIVE 2023-04-28 2028-12-31 No data 123 BARCELONA DRIVE, JUPITER, FL, 33458
G19000123865 MILES YACHT GROUP EXPIRED 2019-11-19 2024-12-31 No data 123 BARCELONA DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 318 S US Hwy 1, Suite 103, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2024-04-12 318 S US Hwy 1, Suite 103, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 318 S Hwy 1, Suite 103, JUPITER, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
EDMOND CASH, Appellant(s) v. JAY STOLTENBERG, et al., Appellee(s). 4D2024-0459 2024-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2023CA000012

Parties

Name Edmond Cash
Role Appellant
Status Active
Representations Eve Alexis Cann
Name THE STRATEGIC FINANCIAL ALLIANCE, INC.
Role Petitioner
Status Active
Name Jay Stoltenberg
Role Appellee
Status Active
Representations Leon Edward Sharpe, John P. Corcoran, Jr.
Name Sheri Stoltenberg
Role Appellee
Status Active
Representations Leon Edward Sharpe, John P. Corcoran, Jr.
Name PATHFINDER BUSINESS STRATEGIES, LLC
Role Appellee
Status Active
Representations Benjamin Joseph Biard, Zachary Spencer Knoblock
Name TAX SAVINGS PROFESSIONALS, LLC
Role Appellee
Status Active
Representations Benjamin Joseph Biard, Zachary Spencer Knoblock
Name ANDREW MILES, INC.
Role Appellee
Status Active
Representations Zachary Spencer Knoblock
Name Thomas Gibson, Jr.
Role Appellee
Status Active
Representations Benjamin Joseph Biard, Zachary Spencer Knoblock
Name Jim Sullivan
Role Appellee
Status Active
Representations J Garry Rooney
Name Glade Creek, LLC
Role Appellee
Status Active
Name Jeffrey Bland
Role Appellee
Status Active
Name Nancy Zak
Role Appellee
Status Active
Representations Jamila Z. Canty
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Edmond Cash
View View File
Docket Date 2024-05-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jay Stoltenberg
View View File
Docket Date 2024-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Edmond Cash
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edmond Cash
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to April 22, 2024
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edmond Cash
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Edmond Cash
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State