Search icon

MIRROR BIOLOGICS, INC.

Company Details

Entity Name: MIRROR BIOLOGICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: F21000001183
FEI/EIN Number 83-2422507
Address: 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
Mail Address: 2818 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: DELAWARE

Agent

Name Role Address
BUI THU Agent 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Chief Operating Officer

Name Role Address
HAR-NOY MICHAEL Dr. Chief Operating Officer 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Director

Name Role Address
LOO SEE Y Director 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544
YEO LEE W Director 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Chairman

Name Role Address
Jouhikainen Taneli Dr. Chairman 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Chief Financial Officer

Name Role Address
Czerepak Elizabeth Chief Financial Officer 2818 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-08 2818 Cypress Ridge Blvd., #110, Wesley Chapel, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 2818 Cypress Ridge Blvd., #110, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 2818 Cypress Ridge Blvd., #110, Wesley Chapel, FL 33544 No data
AMENDMENT 2021-11-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-01-13
AMENDED ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2023-07-07
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-11-08
AMENDED ANNUAL REPORT 2022-08-15
AMENDED ANNUAL REPORT 2022-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State