Search icon

MIRACO, INC. - Florida Company Profile

Company Details

Entity Name: MIRACO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRACO, 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: 07 Dec 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (7 years ago)
Document Number: F57436
FEI/EIN Number 592380721

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

Address: 1109 SE 4TH ST, FORT LAUDERDALE, FL, 33301-2305, US
Mail Address: 1109 SE 4TH ST, FORT LAUDERDALE, FL, 33301-2305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN GERALD President 1109 SE 4TH ST, FORT LAUDERDALE, FL, 33301
JORDAN DENI S Vice President 1109 SE 4TH STREET, FT. LAUDERDALE, FL, 33301
GERALD D. JORDAN Agent 1109 SE 4TH ST, FORT LAUDERDALE, FL, 333012305

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 GERALD D. JORDAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 1109 SE 4TH ST, FORT LAUDERDALE, FL 33301-2305 -
CHANGE OF MAILING ADDRESS 2005-03-29 1109 SE 4TH ST, FORT LAUDERDALE, FL 33301-2305 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 1109 SE 4TH ST, FORT LAUDERDALE, FL 33301-2305 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State