Steven S. Miller Construction, Inc. is a For-Profit (Business) Corporation located in Avondale, AZ. Established on March 14, 2022, this corporation is officially registered under the document number 23347007 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 11119 W. Citrus Grove Way, Avondale, AZ 85392, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Rachel Miller from Maricopa County AZ, holding the position of Director; Steven Miller from Maricopa County AZ, serving as the President/CEO, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Lang Thal King & Hanson Pc as its official registered agent, located at 6730 N. Scottsdale Rd., Ste. 101, Scottsdale, AZ 85253.
As of the latest update, Steven S. Miller Construction, Inc. filed its last annual reports on January 15, 2024
Active
Updated 2/14/2025 8:49:56 PM
Steven S. Miller Construction, Inc.
Filing information
Company Name
Steven S. Miller Construction, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23347007
Date Filed
March 14, 2022
Company Age
3 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/22/2023
Approval Date
04/05/2022
Original Incorporation Date
05/05/2006
Domicile State
Idaho
Business Type
Construction
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
03/14/2025
The data on Steven S. Miller Construction, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/14/2025.
Contact details
Principal Address
11119 W. Citrus Grove Way
Avondale, AZ 85392
County: Maricopa
Last Updated: 12/27/2024
Avondale, AZ 85392
County: Maricopa
Last Updated: 12/27/2024
Entity Principal Office Address
11119 W. Citrus Grove Way
Avondale, Az 85392
Attention: 11119 W Citrus Grove Way
Last Updated: 12/27/2024
County: Maricopa
Avondale, Az 85392
Attention: 11119 W Citrus Grove Way
Last Updated: 12/27/2024
County: Maricopa
Statutory Agent Information
Lang Thal King & Hanson Pc
6730 N. Scottsdale Rd., Ste. 101
Scottsdale, Az 85253
Attention: James N. Hanson
Agent Last Updated: 12/27/2024
County: Maricopa
Appointed Status: Active 12/27/2024
6730 N. Scottsdale Rd., Ste. 101
Scottsdale, Az 85253
Attention: James N. Hanson
Agent Last Updated: 12/27/2024
County: Maricopa
Appointed Status: Active 12/27/2024
Officer/Director Details
Rachel Miller
Director
11119 W. Citrus Grove Way, Avondale
Maricopa County, AZ 85392
Director
11119 W. Citrus Grove Way, Avondale
Maricopa County, AZ 85392
Steven Miller
President/CEO
11119 W. Citrus Grove Way, Avondale
Maricopa County, AZ 85392
President/CEO
11119 W. Citrus Grove Way, Avondale
Maricopa County, AZ 85392
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24112615002509
Filed Date
11/25/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24112614572494
Filed Date
11/25/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24011515049655
Filed Date
1/15/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23052213282266
Filed Date
5/22/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
23051701183319
Filed Date
5/17/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23031601201087
Filed Date
3/16/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22050512502375
Filed Date
5/5/2022
Status
Approved
Document Type
Application for Authority
Barcode ID
22031416201188
Filed Date
3/16/2022
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/16/2022
Barcode ID
22031416201188
Name Type
True Name
Name
Steven S. Miller Construction, Inc.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
01/15/2024
Report Year
2023
Filed Date
05/22/2023
Document Images
Statement of Change
11/25/2024
Officer/Director/Shareholder Change
11/25/2024
2024 Annual Report
1/15/2024
2023 Annual Report
5/22/2023
Delinquent Annual Report (Day 61)
5/17/2023
More...
Other companies in Avondale