24 September 2023 | Statement of Information BA20231499972Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2024 |
|
---|
16 September 2022 | Statement of Information BA20220854178Field Name | Changed From | Changed To | Principal Address 1 | 440 W. Highland Dr. | 6349 State Highway 147 | Principal City | Camarillo | Westwood | Principal Postal Code | 93010 | 96137 | Annual Report Due Date | 12/31/2021 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Nancy Miller 440 W. Highland Dr. Camarillo, CA 93010 | Nancy Miller 6349 State Highway 147 Westwood, CA 96137 |
|
---|
29 August 2022 | System Amendment - Penalty Certification - SI BA20220747172 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA6675204 |
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA6675203 |
---|
25 January 2018 | System Amendment - SI Delinquency for the year of 0 LBA6675202 |
---|
22 June 2011 | System Amendment - SI Delinquency for the year of 0 LBA6675201 |
---|
14 February 2002 | Amendment LBA6675200Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0576834 | | Legacy Comment | Name Change From: Miller Insurance & Financial Services, Inc. | |
|
---|
4 December 2000 | Initial Filing 2321932 |
---|
This page was last updated October 2023.