Search icon

LA MIRAGE OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: LA MIRAGE OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MIRAGE OF BOCA RATON, 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: 01 Jun 1984 (41 years ago)
Document Number: H06412
FEI/EIN Number 592421982

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

Address: 121 S.E MIZNER BLVD, ROYAL PALM PLAZA, SUITE 12, BOCA RATON, FL, 33432
Mail Address: 121 S.E MIZNER BLVD, ROYAL PALM PLAZA, SUITE 12, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY, MICHAEL R. Director 933 TROPIC BLVD, DELRAY BEACH, FL, 33483
CASEY, MICHAEL R. President 933 TROPIC BLVD, DELRAY BEACH, FL, 33483
CASEY, MICHAEL ROBERT Agent 121 SE MIZNER BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 121 S.E MIZNER BLVD, ROYAL PALM PLAZA, SUITE 12, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2009-01-15 121 S.E MIZNER BLVD, ROYAL PALM PLAZA, SUITE 12, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 121 SE MIZNER BLVD, ROYAL PALM PLACE, SUITE 12, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1986-03-28 CASEY, MICHAEL ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7402.00
Total Face Value Of Loan:
7402.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7200.00
Total Face Value Of Loan:
7200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7402
Current Approval Amount:
7402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7440.86

Date of last update: 01 Jun 2025

Sources: Florida Department of State