Entity Name: | MIRAGE YACHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRAGE YACHT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2015 (10 years ago) |
Document Number: | L01000020919 |
FEI/EIN Number |
300017055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3066 NW S RIVER DR, MIAMI, FL, 33142, US |
Mail Address: | C/O Estefano Law, P.A., 1600 Ponce De Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEFANO LAW, P.A. | Agent | - |
HATAMI MAZYER | Manager | 700 Campana Ave, Coral Gables, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 3066 NW S RIVER DR, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Estefano Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 1600 Ponce De Leon Blvd, Suite 804, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2015-02-26 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 3066 NW S RIVER DR, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2006-05-22 | - | - |
AMENDMENT | 2003-12-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000155233 | TERMINATED | 1000000578142 | DADE | 2014-01-23 | 2034-01-29 | $ 749.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001842237 | TERMINATED | 1000000565893 | DADE | 2013-12-19 | 2033-12-26 | $ 841.83 | STATE OF FLORIDA0037816 |
J08900009563 | LAPSED | 06-22111 CA 01 (05) | 11TH JUD CIR MIAMI-DADE CTY FL | 2008-04-28 | 2013-06-25 | $19634.84 | RODOLFO ESPINOSA, 5825 SW 93RD STREET, MIAMI, FL 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-29 |
REINSTATEMENT | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State