Search icon

MIRACLE MILE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: MIRACLE MILE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACLE MILE MOTORS, 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: 04 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1992 (33 years ago)
Document Number: 654755
FEI/EIN Number 592037485

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

Address: 1010 S. DIXIE HIGHWAY, DELRAY BEACH, FL, 33444
Mail Address: 1010 S. DIXIE HIGHWAY, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, GLORIA Vice President 8602 SAW PINE ROAD, DELRAY BEACH, FL, 33446
THOMPSON, VINCENT President 8602 SAW PINE ROAD, DELRAY BEACH, FL, 33446
THOMPSON, VINCENT Secretary 8602 SAW PINE ROAD, DELRAY BEACH, FL, 33446
THOMPSON, VINCENT Director 8602 SAW PINE ROAD, DELRAY BEACH, FL, 33446
THOMPSON VINCENT Agent 8602 SAWPINE ROAD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-18 THOMPSON, VINCENT -
REINSTATEMENT 1992-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 1992-10-02 8602 SAWPINE ROAD, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-05-01 1010 S. DIXIE HIGHWAY, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 1986-05-01 1010 S. DIXIE HIGHWAY, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State