Search icon

MILLER SQUARE HARDWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MILLER SQUARE HARDWARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 1995 (30 years ago)
Document Number: S72747
FEI/EIN Number 650276693

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

Address: 13898 SW 56 ST, MIAMI, FL, 33175
Mail Address: 13898 SW 56 ST, MIAMI, FL, 33175
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK, RALPH Director 13898 SW 56 ST, MIAMI, FL, 33175
HITCHCOCK TRAVIS Treasurer 13898 SW 56 ST, MIAMI, FL, 33175
HITCHCOCK CHAD E Chief Operating Officer 13898 SW 56 ST, MIAMI, FL, 33175
HITCHCOCK RALPH D Agent 13898 SW 56 ST, MIAMI, FL, 33175
HITCHCOCK, RALPH President 13898 SW 56 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085430 ACE HARDWARE OF KENDALL LAKES ACTIVE 2023-07-20 2028-12-31 - 13898 SW 56 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 13898 SW 56 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-01-27 13898 SW 56 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2010-01-27 HITCHCOCK, RALPH D -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 13898 SW 56 ST, MIAMI, FL 33175 -
REINSTATEMENT 1995-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$130,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,089.86
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $130,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State